Search icon

MERRITT & HARRIS, INC.

Headquarter

Company Details

Name: MERRITT & HARRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1969 (56 years ago)
Entity Number: 283893
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 200 East Randolph Drive, Chicago, IL, United States, 60601

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
UNITED AGENT GROUP DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEORGE LADYMAN Chief Executive Officer 200 EAST RANDOLPH DRIVE, CHICAGO, IL, United States, 60601

Links between entities

Type:
Headquarter of
Company Number:
F97000000961
State:
FLORIDA
Type:
Headquarter of
Company Number:
0098566
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132644494
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 90 JOHN ST, SUITE 503, NEW YORK, NY, 10038, 3241, USA (Type of address: Chief Executive Officer)
2022-05-18 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2016-06-28 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-28 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003321 2023-10-02 BIENNIAL STATEMENT 2023-10-01
160628000020 2016-06-28 CERTIFICATE OF AMENDMENT 2016-06-28
131010006374 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111031002014 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091015002289 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State