MERCHANDISE DEVELOPMENT CORPORATION
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MERCHANDISE DEVELOPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Mar 1980 |
Date of dissolution: | 28 Jul 1997 |
Business ALEI: | 0104021 |
Annual report due: | 28 Mar 1995 |
Mailing address: | 1465 POST ROAD EAST P O BOX 901, WESTPORT, CT, 06881 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MERCHANDISE DEVELOPMENT CORPORATION, NEW YORK | 621685 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0001739983 | 1997-07-28 | 1997-07-28 | Dissolution | Certificate of Dissolution | - |
0000570523 | 1984-12-13 | - | Change of Business Address | Business Address Change | - |
0000570522 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000570521 | 1980-05-23 | - | First Report | Organization and First Report | - |
0000570520 | 1980-03-28 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information