Search icon

MERCHANTS IMPORTING, INC.

Headquarter

Company Details

Name: MERCHANTS IMPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1953 (72 years ago)
Date of dissolution: 22 Nov 2002
Entity Number: 92698
ZIP code: 02905
County: New York
Place of Formation: New York
Address: 65 PAVILION AVENUE, PROVIDENCE, RI, United States, 02905
Principal Address: 5 BUTLER RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 PAVILION AVENUE, PROVIDENCE, RI, United States, 02905

Chief Executive Officer

Name Role Address
ROBERT WACHTENHEIM Chief Executive Officer 5 BUTLER ROAD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
000024007
State:
RHODE ISLAND

History

Start date End date Type Value
1999-12-15 2001-11-16 Address 2 EAST AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1997-11-06 1999-12-15 Address 2 EAST AVENUE, SUITE 207, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1997-11-06 1999-12-15 Address 2 EAST AVENUE, SUITE 207, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1995-03-30 1999-12-15 Address 49 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-03-30 1997-11-06 Address 65 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
021122000037 2002-11-22 CERTIFICATE OF DISSOLUTION 2002-11-22
011116002241 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991215002417 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971106002205 1997-11-06 BIENNIAL STATEMENT 1997-11-01
C246479-1 1997-04-17 ASSUMED NAME CORP DISCONTINUANCE 1997-04-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State