Name: | MERIT TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1994 (31 years ago) |
Entity Number: | 1818207 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Address: | 88 PINE ST, 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVERMAN SHIN & BYRNE PLLC | DOS Process Agent | 88 PINE ST, 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2016-05-27 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2016-05-27 | Address | 381 PARK AVE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-06-28 | 2014-08-22 | Address | 381 PARK AVE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-06-28 | 2014-08-22 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2016-05-27 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527006039 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140822006196 | 2014-08-22 | BIENNIAL STATEMENT | 2014-05-01 |
120710003076 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100628002479 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080625002488 | 2008-06-25 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State