Name: | MERRICK FUR DESIGNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1973 (52 years ago) |
Entity Number: | 250485 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA SCHWARTZ | DOS Process Agent | 22 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
IRA SCHWARTZ | Chief Executive Officer | 22 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-04 | 1995-05-11 | Address | 1 E. MAIN ST., BAY SHORE, NY, 11707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120002954 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090102002814 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070131002685 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050315002058 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030130002454 | 2003-01-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State