Search icon

MERCK REALTY ASSOCIATES, L.L.C.

Company Details

Name: MERCK REALTY ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018092
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O BERDON LLP, 360 MADISON AVE, #6F, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MERCK REALTY ASSOCIATES, L.L.C. DOS Process Agent C/O BERDON LLP, 360 MADISON AVE, #6F, NEW YORK, NY, United States, 10017

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent SUITE 560, TEN BANK STREET, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2014-11-19 2018-04-02 Address C/O BERDON LLP, 360 MADISON AVE, #9F, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-03-30 2014-11-19 Address C/O ANCHIN, BLOCK & ANCHIN LLP, 1375 BROADWAY, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-04-19 2006-03-30 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-09 2000-04-19 Address ATT: SUSAN F. KLEIN, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007777 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160830006319 2016-08-30 BIENNIAL STATEMENT 2016-04-01
141119002041 2014-11-19 BIENNIAL STATEMENT 2014-04-01
060330002203 2006-03-30 BIENNIAL STATEMENT 2006-04-01
041005002234 2004-10-05 BIENNIAL STATEMENT 2004-04-01
020426002316 2002-04-26 BIENNIAL STATEMENT 2002-04-01
000419002181 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980512002176 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960619000088 1996-06-19 AFFIDAVIT OF PUBLICATION 1996-06-19
960619000086 1996-06-19 AFFIDAVIT OF PUBLICATION 1996-06-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State