Search icon

JOSEPH MERRITT & COMPANY, INCORPORATED

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD W PERRY Chief Executive Officer 650 FRANKLIN AVENUE, HARTFORD, CT, United States, 06114

History

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)

Filings

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