-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
MERILLON REALTY, LLC
Company Details
Name: |
MERILLON REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Jan 2005 (20 years ago)
|
Date of dissolution: |
03 Jan 2023 |
Entity Number: |
3150756 |
ZIP code: |
11530
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
145 WICKHAM ROAD, GARDEN CITY, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
MERILLON REALTY, LLC
|
DOS Process Agent
|
145 WICKHAM ROAD, GARDEN CITY, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
2019-01-14
|
2023-01-03
|
Address
|
145 WICKHAM ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2005-01-14
|
2019-01-14
|
Address
|
561 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230103002666
|
2023-01-03
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-01-03
|
210105060654
|
2021-01-05
|
BIENNIAL STATEMENT
|
2021-01-01
|
190114060690
|
2019-01-14
|
BIENNIAL STATEMENT
|
2019-01-01
|
170105007464
|
2017-01-05
|
BIENNIAL STATEMENT
|
2017-01-01
|
150106006055
|
2015-01-06
|
BIENNIAL STATEMENT
|
2015-01-01
|
130111006213
|
2013-01-11
|
BIENNIAL STATEMENT
|
2013-01-01
|
110125003083
|
2011-01-25
|
BIENNIAL STATEMENT
|
2011-01-01
|
081230002335
|
2008-12-30
|
BIENNIAL STATEMENT
|
2009-01-01
|
061227002097
|
2006-12-27
|
BIENNIAL STATEMENT
|
2007-01-01
|
050713000809
|
2005-07-13
|
AFFIDAVIT OF PUBLICATION
|
2005-07-13
|
050713000807
|
2005-07-13
|
AFFIDAVIT OF PUBLICATION
|
2005-07-13
|
050114000349
|
2005-01-14
|
ARTICLES OF ORGANIZATION
|
2005-01-14
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State