Name: | MERRIAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2001 (24 years ago) |
Entity Number: | 2649325 |
ZIP code: | 11434 |
County: | Bronx |
Place of Formation: | New York |
Address: | 153-90 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 153-90 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-14 | 2024-11-13 | Address | 153-90 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2007-07-23 | 2016-09-14 | Address | 1412 AVE N, PMB 2345, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2003-09-09 | 2007-07-23 | Address | 3810 14TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2001-06-12 | 2003-09-09 | Address | 1930 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001863 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
160914002027 | 2016-09-14 | BIENNIAL STATEMENT | 2015-06-01 |
071108000889 | 2007-11-08 | CERTIFICATE OF PUBLICATION | 2007-11-08 |
070723002005 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
050531002015 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State