Search icon

MERCURY MANAGEMENT ASSOCIATES, INC.

Company Details

Name: MERCURY MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1312715
ZIP code: 59401
County: New York
Place of Formation: New York
Address: C/O MORRIS J. MARKOWITZ, 300 NINTH ST NORTH / SUITE 3, GREAT FALLS, MT, United States, 59401

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MORRIS J. MARKOWITZ, 300 NINTH ST NORTH / SUITE 3, GREAT FALLS, MT, United States, 59401

Chief Executive Officer

Name Role Address
MORRIS J MARKOVITZ Chief Executive Officer 300 9TH ST N, SUITE 3, GREAT FALLS, MT, United States, 59401

History

Start date End date Type Value
2002-12-13 2005-01-25 Address C/O MORRIS J. MARKOWITZ, 300 9TH ST N, SUITE 3, GREAT NECK, MT, 59401, USA (Type of address: Principal Executive Office)
2002-12-13 2005-01-25 Address C/O MORRIS J MARKOWITZ, 300 9TJ ST N, SUITE 3, GREAT FALLS, MT, 59401, USA (Type of address: Service of Process)
1999-01-11 2002-12-13 Address C/O MORRIS J. MARKOVITZ, 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Service of Process)
1999-01-11 2002-12-13 Address C/O MORRIS J. MARKOVITZ, 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Principal Executive Office)
1993-12-21 1999-01-11 Address % MORRIS J. MARKOVITZ, 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Principal Executive Office)
1993-12-21 1999-01-11 Address % MORRIS J. MARKOVITZ, 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Service of Process)
1992-12-29 2002-12-13 Address 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Chief Executive Officer)
1992-12-29 1993-12-21 Address 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Principal Executive Office)
1992-12-29 1993-12-21 Address 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, 1607, USA (Type of address: Service of Process)
1989-03-21 1992-12-29 Address 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745707 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
050125002051 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021213002645 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010131002495 2001-01-31 BIENNIAL STATEMENT 2000-12-01
990111002087 1999-01-11 BIENNIAL STATEMENT 1998-12-01
970103002305 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931221002652 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921229002817 1992-12-29 BIENNIAL STATEMENT 1992-12-01
B756095-2 1989-03-21 CERTIFICATE OF AMENDMENT 1989-03-21
B716754-4 1988-12-12 CERTIFICATE OF INCORPORATION 1988-12-12

Date of last update: 09 Feb 2025

Sources: New York Secretary of State