Name: | JOSEPH MERRITT & COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2001 (24 years ago) |
Branch of: | JOSEPH MERRITT & COMPANY, INCORPORATED, Connecticut (Company Number 0025584) |
Entity Number: | 2651019 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Connecticut |
Principal Address: | 650 Franklin Avenue, Hartford, CT, United States, 06114 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD W PERRY | Chief Executive Officer | 650 FRANKLIN AVENUE, HARTFORD, CT, United States, 06114 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, 3031, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-11 | 2023-06-01 | Address | 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, 3031, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2011-07-11 | Address | 650 FRANKLIN AVE, HARTFORD, CT, 06114, 3031, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2011-07-11 | Address | 650 FRANKLIN AVE, HARTFORD, CT, 06114, 3031, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-06-15 | 2011-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005177 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221208001287 | 2022-12-08 | BIENNIAL STATEMENT | 2021-06-01 |
SR-33578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007037 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150603006314 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130624006099 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110711002353 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090708002489 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070705002491 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State