Search icon

600 WEST MERRICK ROAD CORP.

Company Details

Name: 600 WEST MERRICK ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3409066
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 590 W Merrick Road, Valley Stream, NY, United States, 11580
Principal Address: 590 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SIEGEL Chief Executive Officer 590 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
600 WEST MERRICK ROAD CORP. DOS Process Agent 590 W Merrick Road, Valley Stream, NY, United States, 11580

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 590 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-04 Address 590 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2016-04-13 2020-09-02 Address 590 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2016-04-13 2024-09-04 Address 590 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2006-09-06 2016-04-13 Address 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-09-06 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904000215 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220906001953 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200902060133 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009112 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180402006963 2018-04-02 BIENNIAL STATEMENT 2016-09-01
160413002068 2016-04-13 BIENNIAL STATEMENT 2014-09-01
060906000726 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State