Search icon

THE MERCER I L.L.C.

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)
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)

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
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

Inspections

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

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

Date of last update: 07 Feb 2025

Sources: New York Secretary of State