Name: | K. MERRITT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2002 (22 years ago) |
Entity Number: | 2844552 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 366 ROUTE 202, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN MERRITT | Chief Executive Officer | 366 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
K. MERRITT AGENCY, INC. | DOS Process Agent | 366 ROUTE 202, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-17 | Address | 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-22 | 2024-12-17 | Address | 366 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002970 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
241122002619 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
201208060411 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
161230006115 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
121210006254 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State