Search icon

MERCOMM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
RENI WITT Agent 75 SOUTH HIGHLAND AVENUE, OSSINING-ON-HUDSON, NY, 10562

DOS Process Agent

Name Role Address
RENI L WITT DOS Process Agent 500 EXECUTIVE BLVD, SUITE 200, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
RENI L. WITT Chief Executive Officer 500 EXECUTIVE BLVD, SUITE 200, OSSINING, NY, United States, 10562

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State