Search icon

MOON 170 MERCER, INC.

Company Details

Name: MOON 170 MERCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1353947
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 114 EAST 13TH ST, FRONT 1, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SHAH DOS Process Agent 114 EAST 13TH ST, FRONT 1, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL SHAH Chief Executive Officer 114 EAST 13TH ST, FRONT 1, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-05-15 2013-02-14 Address 170 MERCER STREET, FRONT 2, NEW YORK, NY, 10012, 3244, USA (Type of address: Chief Executive Officer)
2007-12-24 2013-02-14 Address JANG KYU MOON, 170 MERCER STREET / FRNT 2, NEW YORK, NY, 10012, 3244, USA (Type of address: Principal Executive Office)
2007-12-24 2009-05-15 Address 170 MERCER STREET, FRNT 2, NEW YORK, NY, 10012, 3244, USA (Type of address: Chief Executive Officer)
2001-05-15 2013-02-14 Address KOICHI KOBARI, 170 MERCER ST / FRNT 2, NEW YORK, NY, 10012, 3244, USA (Type of address: Service of Process)
1995-06-22 2007-12-24 Address KOICHI KOBARI, 170 MERCER ST FRNT 2, NEW YORK, NY, 10012, 3244, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130624006370 2013-06-24 BIENNIAL STATEMENT 2013-05-01
130214002254 2013-02-14 BIENNIAL STATEMENT 2011-05-01
090515002371 2009-05-15 BIENNIAL STATEMENT 2009-05-01
071224003084 2007-12-24 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
071221000427 2007-12-21 CERTIFICATE OF AMENDMENT 2007-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State