Search icon

MERIT TRANSPORTATION CORP.

Company Details

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

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE PLLC DOS Process Agent 88 PINE ST, 22ND FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

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.

CIK number:
0001051620
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-32
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-32
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-32
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-32
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-32
Filing date:
2005-06-08
File:

History

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)

Filings

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