Name: | MERCURY SUPPLY CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1996 (28 years ago) |
Date of dissolution: | 13 Jun 2005 |
Entity Number: | 2072731 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PERELSON WEINER, ONE DAG HAMMARSKJOLD PLAZA, NEW Y ORK, NY, United States, 10017 |
Principal Address: | C/O PERELSON WEINER, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SPIERER | DOS Process Agent | C/O PERELSON WEINER, ONE DAG HAMMARSKJOLD PLAZA, NEW Y ORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT SPIERER | Chief Executive Officer | C/O PERELSO WEINER, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2004-11-22 | Address | 11 FOX RIDGE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2004-11-22 | Address | 224 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1999-06-10 | 2000-11-07 | Address | 11 FOX RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2000-11-07 | Address | 11 FOX RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1999-06-10 | 2004-11-22 | Address | 217 BROADWAY, SUITE 401, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1996-10-07 | 1999-06-10 | Address | 217 BROADWAY SUITE 401, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050613000584 | 2005-06-13 | CERTIFICATE OF DISSOLUTION | 2005-06-13 |
041122002366 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
001107002792 | 2000-11-07 | BIENNIAL STATEMENT | 2000-10-01 |
990610002337 | 1999-06-10 | BIENNIAL STATEMENT | 1998-10-01 |
961007000458 | 1996-10-07 | CERTIFICATE OF INCORPORATION | 1996-10-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State