MERCER HOMESTEAD, INC.

Name: | MERCER HOMESTEAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1921 (104 years ago) |
Entity Number: | 15886 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2005-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-09-07 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-09-07 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050214001240 | 2005-02-14 | CERTIFICATE OF AMENDMENT | 2005-02-14 |
970428000065 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950313000216 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930601002013 | 1993-06-01 | BIENNIAL STATEMENT | 1993-03-01 |
900907000192 | 1990-09-07 | CERTIFICATE OF CHANGE | 1990-09-07 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State