Name: | MERKLEY + PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1993 (32 years ago) |
Entity Number: | 1732315 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 VARICK ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ALEXANDER GELLERT | Chief Executive Officer | 200 VARICK STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2023-06-22 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2021-06-03 | Address | 200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2005-08-12 | Address | 200 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622002935 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210603060153 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603063405 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170619006070 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150629006246 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State