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 |
Name | Role | Address |
---|---|---|
TERRI SIMARD | Chief Executive Officer | 1000 NICOLLET MALL / TPN-0945, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 NICOLLET MALL, TPS-3155, MINNEAPOLIS, MN, United States, 55403 |
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) |
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