Search icon

5254 MERRICK ROAD CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL D. MINTZ DOS Process Agent 14 Bramble Lane, Suite 7, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MICHAEL D. MINTZ Chief Executive Officer 5254 MERRICK RD, SUITE 7, MASSAPEQUA, NY, United States, 11758

History

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

Filings

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