Search icon

MERRITT PAUL, LTD.

Print

Details

Entity Number 1473575

Status Active

NameMERRITT PAUL, LTD.

CountyBroome

Date of registration 07 Sep 1990 (34 years ago)

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

Chief Executive Officer

Name Role Address

KEVIN VALENTA

Chief Executive Officer

PO BOX 207, MAINE, NY, United States, 13802

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO Box 207, Maine, NY, United States, 13802

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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