Search icon

MERKER REALTY CORP.

Company Details

Name: MERKER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1985 (40 years ago)
Date of dissolution: 26 Jun 2015
Entity Number: 995753
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 175 GREAT NECK ROAD, STE 202, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 GREAT NECK ROAD, STE 202, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT MERKER Chief Executive Officer 175 GREAT NECK ROAD, STE 202, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112739154
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-03 2009-04-29 Address 85 OLD SHORE RD, STE 201, PORT WASHINGTON, NY, 11050, 2244, USA (Type of address: Chief Executive Officer)
2004-11-03 2009-04-29 Address 85 OLD SHORE RD, STE 201, PORT WASHINGTON, NY, 11050, 2244, USA (Type of address: Principal Executive Office)
2004-11-03 2009-04-29 Address 85 OLD SHORE RD, STE 201, PORT WASHINGTON, NY, 11050, 2244, USA (Type of address: Service of Process)
1985-05-09 2004-11-03 Address ARONSOHN & BERMAN, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150626000475 2015-06-26 CERTIFICATE OF DISSOLUTION 2015-06-26
090429003126 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510002458 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050621002815 2005-06-21 BIENNIAL STATEMENT 2005-05-01
041103002224 2004-11-03 BIENNIAL STATEMENT 2003-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State