Search icon

750 W. MERRICK ROAD REALTY CORP.

Company Details

Name: 750 W. MERRICK ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618130
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580
Principal Address: 700 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
750 W. MERRICK ROAD REALTY CORP. DOS Process Agent 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JULIANA SOLLECITO Chief Executive Officer 700 WEST MERRICK ROAD, 1, NY, United States, 11580

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 700 WEST MERRICK ROAD, 1, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 700 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-06-24 2024-03-01 Address 700 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-06-24 2022-06-24 Address 700 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-06-24 2024-03-01 Address 700 W. MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040654 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220624002344 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
220316001322 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200305060287 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006377 2018-03-06 BIENNIAL STATEMENT 2018-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State