Name: | MERTZ CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1998 (27 years ago) |
Entity Number: | 2270608 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 RONAN RD, GLEN COVE, NY, United States, 11542 |
Principal Address: | 26 RONAN ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 RONAN RD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
DAVID J MORRELL | Chief Executive Officer | 26 RONAN ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-22 | 2017-02-13 | Address | PO BOX 552, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2017-02-13 | Address | 17 HICKORY PL, PO BOX 552, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2017-02-13 | Address | PO BOX 552, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1998-06-17 | 2000-06-22 | Address | 490 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213002050 | 2017-02-13 | BIENNIAL STATEMENT | 2016-06-01 |
020610002252 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000622002377 | 2000-06-22 | BIENNIAL STATEMENT | 2000-06-01 |
980617000617 | 1998-06-17 | CERTIFICATE OF INCORPORATION | 1998-06-17 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State