Name: | 5254 MERRICK ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1979 (45 years ago) |
Entity Number: | 587808 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 Bramble Lane, Suite 7, Melville, NY, United States, 11747 |
Principal Address: | 5254 MERRICK RD, Suite 7, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. MINTZ | DOS Process Agent | 14 Bramble Lane, Suite 7, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHAEL D. MINTZ | Chief Executive Officer | 5254 MERRICK RD, SUITE 7, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 5254 MERRICK RD, SUITE 7, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 5254 MERRICK RD, #7, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2023-10-02 | Address | 5254 MERRICK RD, #7, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2013-11-06 | 2023-10-02 | Address | 5254 MERRICK RD, #7, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2013-11-06 | Address | 5254 MERRICK ROAD #7, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2013-11-06 | Address | 5254 MERRICK ROAD #7, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2013-11-06 | Address | 5254 MERRICK ROAD #7, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1979-10-17 | 1992-12-14 | Address | 228 DE SOTO PLACE, E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1979-10-17 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000209 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220819000632 | 2022-08-19 | BIENNIAL STATEMENT | 2021-10-01 |
20201016072 | 2020-10-16 | ASSUMED NAME LLC INITIAL FILING | 2020-10-16 |
191009060071 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171003007225 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170621006093 | 2017-06-21 | BIENNIAL STATEMENT | 2015-10-01 |
131106002342 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111014002779 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091006002186 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071011002112 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State