Name: | MERCURY FINANCIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1993 (32 years ago) |
Date of dissolution: | 18 Mar 2004 |
Entity Number: | 1709432 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NEWMAN TANNENBAUM HALPERN, 900 THIRD AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 317 MADISON AVE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HELPERN | DOS Process Agent | C/O NEWMAN TANNENBAUM HALPERN, 900 THIRD AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARG GLEITMAN | Chief Executive Officer | 317 MADISON AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040318000691 | 2004-03-18 | CERTIFICATE OF DISSOLUTION | 2004-03-18 |
030320002466 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010321002274 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990421002040 | 1999-04-21 | BIENNIAL STATEMENT | 1999-03-01 |
970327002789 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
951108002433 | 1995-11-08 | BIENNIAL STATEMENT | 1995-03-01 |
930311000123 | 1993-03-11 | CERTIFICATE OF INCORPORATION | 1993-03-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State