Name: | 655 MERRICK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089138 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-04 | 2023-01-27 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2015-11-18 | 2020-08-04 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-08-11 | 2015-11-18 | Address | 1500 OLD NORTHERN BOUVEVARD, ROSYLN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040329 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230127000769 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
230111000828 | 2023-01-11 | BIENNIAL STATEMENT | 2022-08-01 |
200804060456 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180807006888 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State