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
Name | Role | Address |
---|---|---|
750 W. MERRICK ROAD REALTY CORP. | DOS Process Agent | 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JULIANA SOLLECITO | Chief Executive Officer | 700 WEST MERRICK ROAD, 1, NY, United States, 11580 |
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) |
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