Entity Number 1473575
Status Active
NameMERRITT PAUL, LTD.
CountyBroome
Date of registration 07 Sep 1990 (34 years ago) 07 Sep 1990
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO Box 207, Maine, NY, United States, 13802
Address ZIP code 13802
Principal Address 2248 AIRPORT RD, JOHNSON CITY, NY, United States, 13790
Principal Address ZIP code 13790
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KEVIN VALENTA
Chief Executive Officer
PO BOX 207, MAINE, NY, United States, 13802
THE CORPORATION
DOS Process Agent
PO Box 207, Maine, NY, United States, 13802
2023-06-09
2023-06-09
Address
2248 AIRPORT ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2023-06-09
2023-06-09
Address
PO BOX 207, MAINE, NY, 13802, USA (Type of address: Chief Executive Officer)
2016-10-12
2023-06-09
Address
2248 AIRPORT ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2010-09-22
2016-10-12
Address
2248 AIRPORT ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1998-09-03
2014-09-22
Address
2248 AIRPORT RD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1998-09-03
2010-09-22
Address
2248 AIRPORT RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1998-09-03
2023-06-09
Address
2248 AIRPORT RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-06-14
1998-09-03
Address
621 NELSON ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1993-06-14
1998-09-03
Address
621 NELSON ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-06-14
1998-09-03
Address
245 PROSPECT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
230609004495
2023-06-09
BIENNIAL STATEMENT
2022-09-01
180913006241
2018-09-13
BIENNIAL STATEMENT
2018-09-01
161012006019
2016-10-12
BIENNIAL STATEMENT
2016-09-01
140922006471
2014-09-22
BIENNIAL STATEMENT
2014-09-01
100922002671
2010-09-22
BIENNIAL STATEMENT
2010-09-01
081215002455
2008-12-15
BIENNIAL STATEMENT
2008-09-01
041206000087
2004-12-06
ANNULMENT OF DISSOLUTION
2004-12-06
DP-1660352
2003-06-25
DISSOLUTION BY PROCLAMATION
2003-06-25
021219002271
2002-12-19
BIENNIAL STATEMENT
2002-09-01
980903002437
1998-09-03
BIENNIAL STATEMENT
1998-09-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts