MERCOMM, INC.

Name: | MERCOMM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1988 (37 years ago) |
Entity Number: | 1272422 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 EXECUTIVE BLVD, SUITE 200, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RENI WITT | Agent | 75 SOUTH HIGHLAND AVENUE, OSSINING-ON-HUDSON, NY, 10562 |
Name | Role | Address |
---|---|---|
RENI L WITT | DOS Process Agent | 500 EXECUTIVE BLVD, SUITE 200, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
RENI L. WITT | Chief Executive Officer | 500 EXECUTIVE BLVD, SUITE 200, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2012-06-11 | Address | 500 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2002-06-03 | 2012-06-11 | Address | 500 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2002-06-03 | Address | 500 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2000-06-07 | 2012-06-11 | Address | 500 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2002-06-03 | Address | 500 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200623060257 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180601007304 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160608006279 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140718006335 | 2014-07-18 | BIENNIAL STATEMENT | 2014-06-01 |
120611006442 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State