Name: | J. MERULLO IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2008 (17 years ago) |
Entity Number: | 3714211 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 GORDON DR, SUITE B, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. MERULLO IMPORTS, INC. | DOS Process Agent | 90 GORDON DR, SUITE B, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JASON MERULLO | Chief Executive Officer | 1 STRATFORD PLACE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 240 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-02 | Address | 1 STRATFORD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2024-08-02 | Address | 240 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2024-08-02 | Address | 240 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000553 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220815001328 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
160808006404 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
120807006164 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100811003291 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State