Search icon

5788 MERRICK REALTY INC.

Company Details

Name: 5788 MERRICK REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2003 (22 years ago)
Date of dissolution: 13 Nov 2017
Entity Number: 2876931
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 5788 MERRICK RD, MASSAPEQUA, NY, United States, 11758
Address: 5788 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5788 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
BOB C JAHELKA Chief Executive Officer 5788 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
171113000223 2017-11-13 CERTIFICATE OF DISSOLUTION 2017-11-13
170327006210 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150324006207 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130325006275 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110419002771 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090225002424 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070316002068 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050427002077 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030304000938 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600562 Foreclosure 2016-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-03
Termination Date 2017-01-25
Date Issue Joined 2016-04-06
Section 1332
Sub Section CT
Status Terminated

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Plaintiff
Name 5788 MERRICK REALTY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State