Search icon

MERAK NORTH AMERICA LLC

Company Details

Name: MERAK NORTH AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2007 (18 years ago)
Entity Number: 3544850
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERAK NORTH AMERICA 401(K) PLAN 2009 141814660 2010-10-15 MERAK NORTH AMERICA 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 336510
Sponsor’s telephone number 4108751438
Plan sponsor’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141814660
Plan administrator’s name MERAK NORTH AMERICA
Plan administrator’s address 20 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 4108751438

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DAVID MOORE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004198 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210729002688 2021-07-29 BIENNIAL STATEMENT 2021-07-29
SR-47583 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47584 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130724006323 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110809002220 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090722002747 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070920000316 2007-09-20 CERTIFICATE OF PUBLICATION 2007-09-20
070718000661 2007-07-18 APPLICATION OF AUTHORITY 2007-07-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State