Search icon

THE MERCER I L.L.C.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Licenses

Number Status Type Date End date
1053426-DCA Inactive Business 2004-12-16 2022-12-31

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State