Search icon

309-313 MERRICK ROAD CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 309-313 MERRICK ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (31 years ago)
Entity Number: 1869131
ZIP code: 11582
County: Nassau
Place of Formation: New York
Principal Address: 2641 E. Atlantic Blvd., Suite 203, POMPANO BEACH, FL, United States, 33062
Address: PO Box 460, 99 WASHINGTON AVE. STE. 805-A, Valley Stream, NY, United States, 11582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent PO Box 460, 99 WASHINGTON AVE. STE. 805-A, Valley Stream, NY, United States, 11582

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DANIEL WIENER Chief Executive Officer 2641 E. ATLANTIC BLVD., SUITE 203, POMPANO BEACH, FL, United States, 33062

Links between entities

Type:
Headquarter of
Company Number:
F13000001609
State:
FLORIDA

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2637 E. ATLANTIC BLVD., PMB #141, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 2641 E. ATLANTIC BLVD., SUITE 203, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2017-09-13 2020-11-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002727 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221101004228 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102061256 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006502 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170913000837 2017-09-13 CERTIFICATE OF CHANGE 2017-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State