Name: | 275 WEST MERRICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1979 (46 years ago) |
Entity Number: | 580282 |
ZIP code: | 02459 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1320 CENTRE ST., SUITE 305, NEWTON CENTER, MA, United States, 02459 |
Principal Address: | 238 MAIN ST, STE 314, CAMBRIDGE, MA, United States, 02142 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN CROOPNICK | Chief Executive Officer | C/O CAMBRIDGE HEALTHCARE GROUP, 238 MAIN ST, STE 314, CAMBRIDGE, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O CAMBRIDGE HEALTHCARE GROUP. | DOS Process Agent | 1320 CENTRE ST., SUITE 305, NEWTON CENTER, MA, United States, 02459 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-03-25 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-08-12 | 2022-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-08-11 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1998-06-04 | 2021-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1997-10-02 | 1999-10-15 | Address | 238 MAIN ST., STE. 314, CAMBRIDGE, MA, 02142, USA (Type of address: Principal Executive Office) |
1997-10-02 | 2017-07-12 | Address | 275 W. MERRICK RD., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1997-10-02 | 1999-10-15 | Address | 275 W. MERRICK RD., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1997-10-02 | Address | 117 BALDPATH HILL ROAD, NEWTON, MA, 02159, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1997-10-02 | Address | 238 MAIN STREET, SUITE 314, CAMBRIDGE, MA, 02142, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200505003 | 2020-05-05 | ASSUMED NAME LLC INITIAL FILING | 2020-05-05 |
170712000557 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
140327000146 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
111020002567 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
091022002611 | 2009-10-22 | BIENNIAL STATEMENT | 2009-09-01 |
070917002041 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051121002780 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
031017002185 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
010921002326 | 2001-09-21 | BIENNIAL STATEMENT | 2001-09-01 |
991015002553 | 1999-10-15 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State