Name: | MERRIMAN INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Jul 2009 (16 years ago) |
Entity Number: | 3838086 |
County: | New York |
Place of Formation: | Delaware |
Contact Details
Phone +1 212-660-3192
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1327519-DCA | Inactive | Business | 2009-07-31 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-22 | 2019-10-18 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-07-22 | 2020-01-17 | Address | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2009-07-27 | 2010-07-22 | Address | C/O ELTMAN, ELTMAN & COOPER, 140 BROADWAY, 26TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000720 | 2020-01-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-17 |
191018000010 | 2019-10-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-11-17 |
170718006326 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150721006026 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
130702006049 | 2013-07-02 | BIENNIAL STATEMENT | 2013-07-01 |
110706002564 | 2011-07-06 | BIENNIAL STATEMENT | 2011-07-01 |
100722000961 | 2010-07-22 | CERTIFICATE OF CHANGE | 2010-07-22 |
100112000812 | 2010-01-12 | CERTIFICATE OF PUBLICATION | 2010-01-12 |
090727000506 | 2009-07-27 | APPLICATION OF AUTHORITY | 2009-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2958037 | RENEWAL | INVOICED | 2019-01-07 | 150 | Debt Collection Agency Renewal Fee |
2539654 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1973476 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1041412 | RENEWAL | INVOICED | 2013-01-25 | 150 | Debt Collection Agency Renewal Fee |
1041413 | RENEWAL | INVOICED | 2011-01-18 | 150 | Debt Collection Agency Renewal Fee |
1041414 | CNV_TFEE | INVOICED | 2011-01-18 | 3 | WT and WH - Transaction Fee |
966776 | LICENSE | INVOICED | 2009-07-31 | 150 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
830297 | 2014-04-29 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State