Name: | ONE MERRICK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2011 (14 years ago) |
Entity Number: | 4049997 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 338 NORTHERN BLVD STE 6, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ONE MERRICK LLC | DOS Process Agent | 338 NORTHERN BLVD STE 6, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2025-02-01 | Address | 338 NORTHERN BLVD STE 6, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-03-18 | 2024-02-13 | Address | 338 NORTHERN BLVD STE 4, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-02-02 | 2014-03-18 | Address | 30 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040987 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240213003768 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210205061012 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190913060244 | 2019-09-13 | BIENNIAL STATEMENT | 2019-02-01 |
170203007001 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203007176 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
140318000520 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
130211006828 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110720000386 | 2011-07-20 | CERTIFICATE OF PUBLICATION | 2011-07-20 |
110202000162 | 2011-02-02 | ARTICLES OF ORGANIZATION | 2011-02-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State