Search icon

MERRICK UNITED EQUITIES LLC

Company Details

Name: MERRICK UNITED EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4056065
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1975 HEMPSTEAD TPKE, STE 309, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1975 HEMPSTEAD TPKE, STE 309, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2013-02-21 2016-06-01 Address 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 15554, USA (Type of address: Service of Process)
2011-02-16 2013-02-21 Address 2280 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190211060503 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170208006271 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160601000413 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
150204006191 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130221006163 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110519000502 2011-05-19 CERTIFICATE OF PUBLICATION 2011-05-19
110216000562 2011-02-16 ARTICLES OF ORGANIZATION 2011-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901300 Americans with Disabilities Act - Other 2019-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-03-06
Termination Date 2020-02-19
Date Issue Joined 2019-05-17
Section 1201
Status Terminated

Parties

Name SOFIA
Role Plaintiff
Name MERRICK UNITED EQUITIES LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State