Name: | THOMAS C. MERRITTS LAND SURVEYOR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1997 (28 years ago) |
Entity Number: | 2136665 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570 |
Address: | 394 Bedford Rd., Pleasantville, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL T. MERRITTS | Chief Executive Officer | 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 394 Bedford Rd., Pleasantville, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 189 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-07 | Address | 189 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 189 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000687 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230404000454 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
230314001233 | 2023-03-14 | BIENNIAL STATEMENT | 2021-04-01 |
050126000396 | 2005-01-26 | CERTIFICATE OF CHANGE | 2005-01-26 |
030414002249 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State