MERRICK WOODS COUNTRY DAY SCHOOL, INC.

Name: | MERRICK WOODS COUNTRY DAY SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1979 (46 years ago) |
Entity Number: | 541472 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1075 MERRICK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM LANGBART | Chief Executive Officer | 1075 MERRICK AVE., MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 MERRICK AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-04 | 2007-02-21 | Address | 1075 MERRICKA VE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1999-03-05 | 2003-02-04 | Address | 1075 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1999-03-05 | Address | 1075 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1999-03-05 | Address | 26 CATALPA LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1999-03-05 | Address | 1075 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061425 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060569 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007381 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
20170117097 | 2017-01-17 | ASSUMED NAME CORP INITIAL FILING | 2017-01-17 |
150204006862 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State