THE MERTZ COMPANY, INC.
Branch
Name: | THE MERTZ COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Branch of: | THE MERTZ COMPANY, INC., Connecticut (Company Number 0030901) |
Entity Number: | 1753974 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 194 S WATER STREET, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
PAUL H. MERTZ, JR. | Chief Executive Officer | 194 S WATER STREET, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 S WATER STREET, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-04 | 2007-08-31 | Address | 194 SOUTH WATER ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1995-10-04 | 2007-08-31 | Address | 194 SOUTH WATER ST, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1993-09-02 | 2007-08-31 | Address | 194 SOUTH WATER STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909007282 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919002048 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
100317002885 | 2010-03-17 | BIENNIAL STATEMENT | 2009-09-01 |
070831002079 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051102002397 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State