Name: | MERKKURI WEALTH ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2024 (a year ago) |
Entity Number: | 7218626 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 JERICHO TURNPIKE, SUITE 211, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
paresh b. shah | Agent | 960 SOUTH BROADWAY, SUITE 115-B, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 333 JERICHO TURNPIKE, SUITE 211, JERICHO, NY, United States, 11753 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2025-02-27 | Address | 960 SOUTH BROADWAY, SUITE 115-B, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2024-03-14 | 2025-02-27 | Address | 960 south broadway, suite 115-b, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2024-01-30 | 2024-03-14 | Address | 960 SOUTH BROADWAY, SUITE 115-B, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2024-01-30 | 2024-03-14 | Address | 960 south broadway, suite 115-b, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2024-01-03 | 2024-01-30 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001295 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
240314000914 | 2024-03-13 | CERTIFICATE OF PUBLICATION | 2024-03-13 |
240130017276 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
240103001281 | 2024-01-03 | ARTICLES OF ORGANIZATION | 2024-01-03 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State