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
Name | Role | Address |
---|---|---|
RONALD SIEGEL | Chief Executive Officer | 590 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
600 WEST MERRICK ROAD CORP. | DOS Process Agent | 590 W Merrick Road, Valley Stream, NY, United States, 11580 |
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 |
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