MERCURY 3I.COM INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 LINCOLN AVE UNIT 10, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
GEORGE SMITH | Chief Executive Officer | 1180 LINCOLN AVE UNIT 10, HOLBROOK, NY, United States, 11741 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State