Search icon

MERRIAM AVENUE APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRIAM AVENUE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (25 years ago)
Entity Number: 2601589
ZIP code: 10014
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014
Principal Address: 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PETER FINE Chief Executive Officer 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2017-08-01 2021-02-01 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-09-22 2019-10-02 Address ATLANTIC DEVELOPMENT GRP. LLC, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-02 2014-09-22 Address ATTN: GENERAL COUNSEL, 155 AVENUE OF THE AMERICAS 3FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-03-11 2017-08-01 Address 1065 6TH AVENUE, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061126 2021-02-01 BIENNIAL STATEMENT 2021-02-01
191002000525 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
SR-87534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801002078 2017-08-01 BIENNIAL STATEMENT 2017-02-01
140922000456 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State