Search icon

39/41 MERRICK AVENUE CORP.

Company Details

Name: 39/41 MERRICK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022156
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1775 SMITH STREET, MERRICK, NY, United States, 11566
Principal Address: 1775 SMITH ST, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1775 SMITH STREET, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ROSARIO MANNO Chief Executive Officer 1775 SMITH ST, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1998-05-28 2006-04-17 Address 1775 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140611002329 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120601002572 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100419002529 2010-04-19 BIENNIAL STATEMENT 2010-04-01
060417003328 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040416002250 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020402002152 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000413002627 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980528002672 1998-05-28 BIENNIAL STATEMENT 1998-04-01
960422000285 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505099 Civil Rights Accommodations 2015-09-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-09-01
Termination Date 2016-03-28
Section 1983
Sub Section CV
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name 39/41 MERRICK AVENUE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State