Name: | NORTH MERRICK FRUITS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1998 (27 years ago) |
Entity Number: | 2226807 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1142 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566 |
Address: | 100 Jericho Quadrangle suite 139, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Jericho Quadrangle suite 139, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
PASQUALE TUOSTO | Chief Executive Officer | 1142 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566 |
Number | Type | Address | Description |
---|---|---|---|
281100 | Retail grocery store | 1142 MERRICK AVE, NORTH MERRICK, NY, 11566 | No data |
284766 | Plant Dealers | 1142 MERRICK AVE, NORTH MERRICK, NY, 11566 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 1142 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-09 | 2023-07-13 | Address | 1142 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-06-05 | 2023-07-13 | Address | 1142 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1998-02-09 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001598 | 2023-07-13 | BIENNIAL STATEMENT | 2022-02-01 |
210224060334 | 2021-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
140403002216 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120406002490 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100223002603 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State