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