MERRICK GROUP, LLC

Name: | MERRICK GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2016 (9 years ago) |
Entity Number: | 4916263 |
ZIP code: | 11210 |
County: | Albany |
Place of Formation: | New York |
Address: | 1548 East 24th Street, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY STE 401, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
ALAN LEVY | DOS Process Agent | 1548 East 24th Street, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-11-28 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2024-08-20 | 2024-11-28 | Address | 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-08-20 | Address | 325 DIVISION AVE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-08-20 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2022-09-30 | 2023-10-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241128000180 | 2024-11-28 | BIENNIAL STATEMENT | 2024-11-28 |
240820002456 | 2024-08-13 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-13 |
231010003882 | 2023-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-10 |
220930005672 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009558 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State