Name: | MERRICK & COMPANY OF COLORADO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2014 (10 years ago) |
Entity Number: | 4662178 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | MERRICK & COMPANY |
Fictitious Name: | MERRICK & COMPANY OF COLORADO |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5970 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. SHERRY | Chief Executive Officer | 5970 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 5970 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-05-15 | Address | 5970 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-01 | 2020-11-13 | Address | 5970 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-23 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-06 | 2015-07-23 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515002496 | 2024-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-14 |
221114001862 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201113060364 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007668 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007685 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150723000248 | 2015-07-23 | CERTIFICATE OF CHANGE | 2015-07-23 |
141106000204 | 2014-11-06 | APPLICATION OF AUTHORITY | 2014-11-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State