Name: | MERRIMAC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1954 (71 years ago) |
Date of dissolution: | 14 Jul 1994 |
Entity Number: | 94777 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | % EUGENE W NIEMIEC, 41 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PAUL TERRANOVA | Chief Executive Officer | 41 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-06 | 1993-04-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-06 | 1990-12-06 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1976-03-24 | 1987-07-06 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1972-05-04 | 1990-05-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.5 |
1967-04-21 | 1976-03-24 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1961-08-24 | 1972-05-04 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1961-08-24 | 1967-04-21 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1954-06-30 | 1961-08-24 | Address | 137-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C213147-2 | 1994-07-27 | ASSUMED NAME CORP INITIAL FILING | 1994-07-27 |
940713000449 | 1994-07-13 | CERTIFICATE OF MERGER | 1994-07-14 |
930407002134 | 1993-04-07 | BIENNIAL STATEMENT | 1992-06-01 |
901219000427 | 1990-12-19 | CERTIFICATE OF AMENDMENT | 1990-12-19 |
901206000133 | 1990-12-06 | CERTIFICATE OF CHANGE | 1990-12-06 |
C142862-3 | 1990-05-18 | CERTIFICATE OF AMENDMENT | 1990-05-18 |
B517591-2 | 1987-07-06 | CERTIFICATE OF AMENDMENT | 1987-07-06 |
A302460-2 | 1976-03-24 | CERTIFICATE OF AMENDMENT | 1976-03-24 |
986374-3 | 1972-05-04 | CERTIFICATE OF AMENDMENT | 1972-05-04 |
682638-4 | 1968-05-10 | CERTIFICATE OF AMENDMENT | 1968-05-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State