Search icon

MRK HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MRK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1962 (63 years ago)
Entity Number: 150817
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 10 BUZZONI DRIVE, CLOSTER, NJ, United States, 07624
Address: C/O EVAN WEINTRAUB, 885 SECOND AVENUE, NY, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WACHTEL MISSEY LLP DOS Process Agent C/O EVAN WEINTRAUB, 885 SECOND AVENUE, NY, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL R. KOPF Chief Executive Officer 10 BUZZONI DRIVE, CLOSTER, NJ, United States, 07624

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 10 BUZZONI DRIVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-05-07 Address C/O EVAN WEINTRAUB, 885 SECOND AVENUE, NY, NY, 10017, USA (Type of address: Service of Process)
2021-02-01 2024-05-07 Address 10 BUZZONI DRIVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2016-09-20 2021-02-01 Address 535-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507004121 2024-05-07 BIENNIAL STATEMENT 2024-05-07
210201002013 2021-02-01 BIENNIAL STATEMENT 2020-09-01
160922000019 2016-09-22 CERTIFICATE OF AMENDMENT 2016-09-22
160920002016 2016-09-20 BIENNIAL STATEMENT 2016-09-01
050510000078 2005-05-10 ANNULMENT OF DISSOLUTION 2005-05-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State