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