Search icon

220-09 MERRICK BOULEVARD ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
220-09 MERRICK BOULEVARD ASSOCIATES, INC. DOS Process Agent 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYNY, NY, United States, 11576

Chief Executive Officer

Name Role Address
MARC MARINOFF Chief Executive Officer 1353 OLD NORTHERN BLVD., SUITE 4, ROSLYN, NY, United States, 11576

History

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)

Filings

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