Name: | MERIT CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1991 (33 years ago) |
Entity Number: | 1596729 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 20 VESEY ST, STE 810, NEW YORK, NY, United States, 10017 |
Principal Address: | 2 JOHN ST, 2ND FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED COHEN | Chief Executive Officer | 80 MAIDEN LANE, SUITE 904, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KEITH ROSENTHAL | DOS Process Agent | 20 VESEY ST, STE 810, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2007-12-12 | Address | 2 JOHN ST, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2000-01-21 | Address | 32 SAUPE DR, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office) |
1991-12-16 | 2000-01-21 | Address | 20 VESEY STREET, SUITE 810, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071212002615 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060316002781 | 2006-03-16 | BIENNIAL STATEMENT | 2005-12-01 |
040504002631 | 2004-05-04 | BIENNIAL STATEMENT | 2003-12-01 |
011207002627 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000121002602 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State