Search icon

MERRICK & COMPANY OF COLORADO

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER C. SHERRY Chief Executive Officer 5970 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, United States, 80111

History

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)

Filings

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