Search icon

MERCO OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: MERCO OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1993 (32 years ago)
Entity Number: 1754746
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: MERCO, INC.
Fictitious Name: MERCO OF NEW YORK
Principal Address: 1117 RTE 31 SOUTH, LEBANON, NJ, United States, 08833
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL V MERGENTIME Chief Executive Officer 1117 ROUTE 31 SOUTH, LEBANON, NJ, United States, 08833

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1117 ROUTE 31 SOUTH, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003566 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211001002112 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190903060798 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-20950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State