Name: | 220-09 MERRICK BOULEVARD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1989 (36 years ago) |
Entity Number: | 1397052 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYNY, NY, United States, 11576 |
Principal Address: | 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
220-09 MERRICK BOULEVARD ASSOCIATES, INC. | DOS Process Agent | 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYNY, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
MARC MARINOFF | Chief Executive Officer | 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-30 | 2020-01-17 | Address | 1089 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2007-10-30 | 2020-01-17 | Address | 1089 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2007-10-30 | 2020-01-17 | Address | 1089 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1992-12-22 | 2007-10-30 | Address | 220-09 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2007-10-30 | Address | 220-09 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117060234 | 2020-01-17 | BIENNIAL STATEMENT | 2019-10-01 |
160603006774 | 2016-06-03 | BIENNIAL STATEMENT | 2015-10-01 |
131025002260 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111128002197 | 2011-11-28 | BIENNIAL STATEMENT | 2011-10-01 |
091009002495 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State