MERCER ADR, INC.

Name: | MERCER ADR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1989 (36 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 1354398 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New Mexico |
Principal Address: | 233 BROADWAY, STE 3610, NEW YORK, NY, United States, 10279 |
Address: | 20 RIVER TER APR 5C, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
MARK D COLER | Chief Executive Officer | 233 BROADWAY, STE 3610, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
MARK D. COLER | DOS Process Agent | 20 RIVER TER APR 5C, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2018-12-21 | Address | 233 BROADWAY, STE 3610, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
1993-07-08 | 2005-08-09 | Address | 379 WEST BROADWAY, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 2005-08-09 | Address | 379 WEST BROADWAY, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-07-08 | 2005-08-09 | Address | 379 WEST BROADWAY, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1993-07-08 | Address | 80 FIFTH AVENUE, STE. 800, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221000196 | 2018-12-21 | SURRENDER OF AUTHORITY | 2018-12-21 |
050809002492 | 2005-08-09 | BIENNIAL STATEMENT | 2005-05-01 |
020722000531 | 2002-07-22 | CERTIFICATE OF AMENDMENT | 2002-07-22 |
010523002057 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
990714002188 | 1999-07-14 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State