THE MERRI MOM, INC.

Name: | THE MERRI MOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (28 years ago) |
Entity Number: | 2220207 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 LAUREL HILL DRIVE, NORTH WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERRI KOTCHER | Chief Executive Officer | 50 LAUREL HILL DRIVE, NORTH WOODMERE, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 LAUREL HILL DRIVE, NORTH WOODMERE, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2012-02-29 | Address | 99 WEST HAWTHORNE AVENUE, SUITE 416, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2010-01-14 | Address | 99 WEST HAWTHORNE AVENUE, SUITE 416, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2006-03-16 | Address | 99 WEST HAWTHORNE AVE, STE 416, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2012-02-29 | Address | 99 WEST HAWTHORNE AVE, STE 416, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2012-02-29 | Address | 99 WEST HAWTHORNE AVENUE, SUITE 416, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613002223 | 2022-06-13 | BIENNIAL STATEMENT | 2022-01-01 |
140319002151 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120229002979 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100114002777 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080205002626 | 2008-02-05 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State