MERRICK ROAD LEFFERTS PLACE SERVICE STATION INC.

Name: | MERRICK ROAD LEFFERTS PLACE SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1977 (48 years ago) |
Entity Number: | 431525 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2474 MERRICK RD, BELLMORE, NY, United States, 11710 |
Principal Address: | 2474 MERRICK RD., BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL WEST | Chief Executive Officer | 2474 MERRICK RD., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
AL WEST | DOS Process Agent | 2474 MERRICK RD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 2474 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2023-12-20 | Address | 2474 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2002-07-16 | Address | 2474 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2002-07-16 | Address | 2474 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1996-12-10 | 2023-12-20 | Address | 2474 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004491 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
220331003467 | 2022-03-31 | BIENNIAL STATEMENT | 2021-04-01 |
190814060409 | 2019-08-14 | BIENNIAL STATEMENT | 2019-04-01 |
180226006192 | 2018-02-26 | BIENNIAL STATEMENT | 2017-04-01 |
130808002358 | 2013-08-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State