Search icon

MERCER ADR, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK D COLER Chief Executive Officer 233 BROADWAY, STE 3610, NEW YORK, NY, United States, 10279

DOS Process Agent

Name Role Address
MARK D. COLER DOS Process Agent 20 RIVER TER APR 5C, NEW YORK, NY, United States, 10282

Form 5500 Series

Employer Identification Number (EIN):
742529844
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State