Name: | THE MERCER I L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2037978 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Contact Details
Phone +1 212-966-6060
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1053426-DCA | Inactive | Business | 2004-12-16 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2002-06-14 | 2024-03-28 | Address | 147 MERCER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2002-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-03 | 2000-01-24 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-11 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-11 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000588 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
SR-24162 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604006861 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603007101 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603006942 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120613006255 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100720002195 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
060602002990 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
040721002195 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
020614002034 | 2002-06-14 | BIENNIAL STATEMENT | 2002-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-07-28 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-01-24 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-09 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-17 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-02 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-16 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-27 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-20 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-19 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-14 | No data | 147 MERCER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3281265 | RENEWAL | INVOICED | 2021-01-08 | 200 | Tobacco Retail Dealer Renewal Fee |
2921474 | RENEWAL | INVOICED | 2018-10-31 | 200 | Tobacco Retail Dealer Renewal Fee |
2505153 | RENEWAL | INVOICED | 2016-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
2229343 | LL VIO | CREDITED | 2015-12-07 | 250 | LL - License Violation |
2227183 | TP VIO | INVOICED | 2015-12-03 | 300 | TP - Tobacco Fine Violation |
1880323 | RENEWAL | INVOICED | 2014-11-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1871409 | LICENSE | INVOICED | 2014-11-03 | 85 | Cigarette Retail Dealer License Fee |
726812 | CNV_TFEE | INVOICED | 2012-10-17 | 2.740000009536743 | WT and WH - Transaction Fee |
726811 | RENEWAL | INVOICED | 2012-10-17 | 110 | CRD Renewal Fee |
726814 | CNV_TFEE | INVOICED | 2010-10-22 | 2.200000047683716 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-27 | No data | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | No data | No data |
2015-11-27 | Pleaded | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State