Name: | 90 MERRICK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 2000 (24 years ago) |
Date of dissolution: | 19 Dec 2007 |
Entity Number: | 2556952 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 875 AVE OF THE AMERICANS #501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICANS #501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-15 | 2007-12-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-15 | 2007-12-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-26 | 2007-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-26 | 2007-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000747 | 2007-12-19 | SURRENDER OF AUTHORITY | 2007-12-19 |
070815000947 | 2007-08-15 | CERTIFICATE OF CHANGE | 2007-08-15 |
061026002613 | 2006-10-26 | BIENNIAL STATEMENT | 2006-09-01 |
041221002217 | 2004-12-21 | BIENNIAL STATEMENT | 2004-09-01 |
020905002164 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
000926000649 | 2000-09-26 | APPLICATION OF AUTHORITY | 2000-09-26 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State