Name: | MERIT ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2050759 |
ZIP code: | 07506 |
County: | New York |
Place of Formation: | New York |
Address: | 280 9th ave, SUITE 201, Hawthorne, NJ, United States, 07506 |
Principal Address: | 516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERIT ELECTRICAL CORP. | DOS Process Agent | 280 9th ave, SUITE 201, Hawthorne, NJ, United States, 07506 |
Name | Role | Address |
---|---|---|
GEORGE STAMIS | Chief Executive Officer | 280 9TH AVENUE UNIT #8, HAWTHORNE, NJ, United States, 07506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | 280 9TH AVENUE UNIT #8, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-26 | 2024-03-04 | Address | 516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000887 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
210226060244 | 2021-02-26 | BIENNIAL STATEMENT | 2020-07-01 |
190409060032 | 2019-04-09 | BIENNIAL STATEMENT | 2018-07-01 |
160719006398 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
141215006445 | 2014-12-15 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State