Search icon

MERKKURI WEALTH ADVISORS LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
2040317 960 SOUTH BROADWAY, HICKSVILLE, NY, 11801 960 SOUTH BROADWAY, HICKSVILLE, NY, 11801 5162683446

Filings since 2024-10-23

Form type 13F-HR
File number 028-24398
Filing date 2024-10-23
Reporting date 2024-09-30
File View File

Filings since 2024-10-23

Form type 13F-HR
File number 028-24398
Filing date 2024-10-23
Reporting date 2024-06-30
File View File

Agent

Name Role Address
paresh b. shah Agent 960 SOUTH BROADWAY, SUITE 115-B, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
the llc DOS Process Agent 333 JERICHO TURNPIKE, SUITE 211, JERICHO, NY, United States, 11753

History

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)

Filings

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: 03 Mar 2025

Sources: New York Secretary of State