Search icon

MERCOSUR CONSULTING GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCOSUR CONSULTING GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (33 years ago)
Entity Number: 1694276
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ANDREW O'KEEFE Chief Executive Officer 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MERCOSUR CONSULTING GROUP, LTD. DOS Process Agent 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
3FVJ9
UEI Expiration Date:
2020-07-12

Business Information

Activation Date:
2019-05-14
Initial Registration Date:
2003-06-06

Commercial and government entity program

CAGE number:
3FVJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-07-24
SAM Expiration:
2022-01-18

Contact Information

POC:
THOMAS A. O'KEEFE

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, 10036, 2714, USA (Type of address: Chief Executive Officer)
2023-02-11 2025-03-25 Address 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-11 2023-02-11 Address 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-11 2023-02-11 Address 1177 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, 10036, 2714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325002416 2025-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-21
230211000926 2023-02-11 BIENNIAL STATEMENT 2023-01-01
210104061568 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060262 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170113006476 2017-01-13 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State