Name: | MERIT BEAUTY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1981 (44 years ago) |
Entity Number: | 702300 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 560 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JEFFREY TRICHON | Chief Executive Officer | 21 TIOGA DRIVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-21 | 2013-11-25 | Address | 21 TIOGA DRIVE, JERICHO, NY, 00000, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2009-05-21 | Address | 14 PASTURE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2005-07-18 | Address | 75 PLYMOUTH RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2005-07-18 | Address | 519 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1999-06-10 | 2001-05-24 | Address | 1815 215TH ST., BAYSIDE, NY, 11360, 2149, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170516006125 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
150501006202 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
131125006291 | 2013-11-25 | BIENNIAL STATEMENT | 2013-05-01 |
110613002044 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090521002172 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State