Search icon

3586 MERRICK ROAD CORP.

Print

Details

Entity Number 290695

Status Inactive

Name3586 MERRICK ROAD CORP.

CountyNassau

Date of registration 20 Mar 1970 (55 years ago)

Date of dissolution 22 Jun 2017

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Address ZIP code 11783

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address

WILLIAM ARNOLD

Chief Executive Officer

3586 MERRICK ROAD, SEAFORD, NY, United States, 11783

History

Start date End date Type Value

1970-03-20

1994-04-07

Address

3586 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170622000182

2017-06-22

CERTIFICATE OF DISSOLUTION

2017-06-22

120412002339

2012-04-12

BIENNIAL STATEMENT

2012-03-01

100326002196

2010-03-26

BIENNIAL STATEMENT

2010-03-01

080304002618

2008-03-04

BIENNIAL STATEMENT

2008-03-01

060320002720

2006-03-20

BIENNIAL STATEMENT

2006-03-01

040304002891

2004-03-04

BIENNIAL STATEMENT

2004-03-01

020228002524

2002-02-28

BIENNIAL STATEMENT

2002-03-01

C302772-1

2001-05-23

ASSUMED NAME CORP INITIAL FILING

2001-05-23

000320002925

2000-03-20

BIENNIAL STATEMENT

2000-03-01

980306002506

1998-03-06

BIENNIAL STATEMENT

1998-03-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts