Search icon

5840 MERRICK ROAD REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 5840 MERRICK ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1982 (44 years ago)
Entity Number: 743610
ZIP code: 94568
County: Nassau
Place of Formation: New York
Address: 5718 SIGNAL DRIVE, `, DUBLIN, CA, United States, 94568
Principal Address: 5718 SIGNAL HILL DRIVE, DUBLIN, CA, United States, 94568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5718 SIGNAL DRIVE, `, DUBLIN, CA, United States, 94568

Chief Executive Officer

Name Role Address
DAWINDER SETHI Chief Executive Officer 5718 SIGNAL HILL DRIVE, DUBLIN, CA, United States, 94568

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 5840 MERRICK RD, MASSAPEQUA, NY, 11758, 6255, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 5718 SIGNAL HILL DRIVE, DUBLIN, CA, 94568, USA (Type of address: Chief Executive Officer)
2022-01-11 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-28 2024-01-02 Address 5840 MERRICK RD, MASSAPEQUA, NY, 11758, 6255, USA (Type of address: Chief Executive Officer)
2016-03-28 2024-01-02 Address 5840 MERRICK RD, MASSAPEQUA, NY, 11758, 6255, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003200 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220106000727 2022-01-06 BIENNIAL STATEMENT 2022-01-06
211228000779 2021-12-28 BIENNIAL STATEMENT 2021-12-28
160328002006 2016-03-28 BIENNIAL STATEMENT 2016-01-01
A829083-4 1982-01-04 CERTIFICATE OF INCORPORATION 1982-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State