Name: | MERIT PAGES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2007 (18 years ago) |
Entity Number: | 3486857 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 915 BROADWAY, SUITE 2E, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COLIN MATHEWS | Chief Executive Officer | 915 BROADWAY, SUITE 2E, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MERIT PAGES, INC. | DOS Process Agent | 915 BROADWAY, SUITE 2E, ALBANY, NY, United States, 12207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2015-03-02 | 2021-03-01 | Address | 915 BROADWAY, SUITE 2E, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-20 | 2015-03-02 | Address | 915 BROADWAY, SUITE 2E, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-20 | 2015-03-02 | Address | 915 BROADWAY, SUITE 2E, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2011-03-22 | 2013-03-20 | Address | 418 BROADWAY / 4TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-03-22 | 2013-03-20 | Address | 418 BROADWAY / 4TH FL, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060286 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060013 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006193 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006655 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
140521000580 | 2014-05-21 | CERTIFICATE OF AMENDMENT | 2014-05-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State