Search icon

275 WEST MERRICK CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN CROOPNICK Chief Executive Officer C/O CAMBRIDGE HEALTHCARE GROUP, 238 MAIN ST, STE 314, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
THE CORPORATION C/O CAMBRIDGE HEALTHCARE GROUP. DOS Process Agent 1320 CENTRE ST., SUITE 305, NEWTON CENTER, MA, United States, 02459

History

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)

Filings

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