Search icon

MERVYN'S, INC.

Company Details

Name: MERVYN'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1984 (41 years ago)
Date of dissolution: 14 Nov 2005
Entity Number: 925408
ZIP code: 55403
County: New York
Place of Formation: Delaware
Address: 1000 NICOLLET MALL, TPS-3155, MINNEAPOLIS, MN, United States, 55403
Principal Address: 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN, United States, 55403

Chief Executive Officer

Name Role Address
TERRI SIMARD Chief Executive Officer 1000 NICOLLET MALL / TPN-0945, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 NICOLLET MALL, TPS-3155, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2002-07-15 2005-11-14 Address 1000 NICOLLET MALL, TPN-0945, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)
2002-07-15 2004-08-17 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2000-06-20 2002-07-15 Address 777 NICOLLET MALL #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1998-07-09 2000-06-20 Address 777 NICOLLET MALL, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1993-01-29 2002-07-15 Address 777 NICOLLET MALL #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office)
1993-01-29 1998-07-09 Address 777 NICOLLET MALL #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
1993-01-29 2002-07-15 Address 777 NICOLLET MALL #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process)
1984-06-22 1993-01-29 Address 777 NICOLLET MALL, ATT:LEGEAL DEPT., MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051114000705 2005-11-14 SURRENDER OF AUTHORITY 2005-11-14
040817002001 2004-08-17 BIENNIAL STATEMENT 2004-06-01
020715002578 2002-07-15 BIENNIAL STATEMENT 2002-06-01
000620002570 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980709002107 1998-07-09 BIENNIAL STATEMENT 1998-06-01
960703002002 1996-07-03 BIENNIAL STATEMENT 1996-06-01
000050006795 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930129002012 1993-01-29 BIENNIAL STATEMENT 1992-06-01
B115822-4 1984-06-22 APPLICATION OF AUTHORITY 1984-06-22

Date of last update: 24 Jan 2025

Sources: New York Secretary of State