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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEORGE LADYMAN | Chief Executive Officer | 200 EAST RANDOLPH DRIVE, CHICAGO, IL, United States, 60601 |
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) |
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