Search icon

MERCURY 3I.COM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURY 3I.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1688370
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 1180 LINCOLN AVE UNIT 10, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 LINCOLN AVE UNIT 10, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
GEORGE SMITH Chief Executive Officer 1180 LINCOLN AVE UNIT 10, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2006-12-21 2008-11-19 Address 1180 LINCOLN AVE UNIT 10, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-05-23 2006-12-21 Address 275 MARCUS BLVD, SUITE T, HAUPPAUGE, NY, 11788, 2022, USA (Type of address: Chief Executive Officer)
2006-05-23 2006-12-21 Address 275 MARCUS BLVD, SUITE T, HAUPPAUGE, NY, 11788, 2022, USA (Type of address: Principal Executive Office)
2002-12-17 2006-05-23 Address 275 MARCUS BLVD / SUITE T, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2002-12-17 2006-05-23 Address 275 MARCUS BLVD / SUITE T, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1858333 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
081119002755 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061221002229 2006-12-21 BIENNIAL STATEMENT 2006-12-01
060523002861 2006-05-23 BIENNIAL STATEMENT 2004-12-01
050131002305 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State