Name: | MERIT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 1997 (28 years ago) |
Entity Number: | 2191490 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 527 MADISON AVE, 16TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 527 MADISON AVE, 16TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-08 | 2002-12-31 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-21 | 2000-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-21 | 1999-12-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031112002254 | 2003-11-12 | BIENNIAL STATEMENT | 2003-10-01 |
021231000481 | 2002-12-31 | CERTIFICATE OF MERGER | 2002-12-31 |
011023002071 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
000410000183 | 2000-04-10 | CERTIFICATE OF CHANGE | 2000-04-10 |
991208002000 | 1999-12-08 | BIENNIAL STATEMENT | 1999-10-01 |
980410000551 | 1998-04-10 | AFFIDAVIT OF PUBLICATION | 1998-04-10 |
980410000547 | 1998-04-10 | AFFIDAVIT OF PUBLICATION | 1998-04-10 |
971021000448 | 1997-10-21 | ARTICLES OF ORGANIZATION | 1997-10-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State