Search icon

MERCURY SUPPLY CO., LTD.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT SPIERER DOS Process Agent C/O PERELSON WEINER, ONE DAG HAMMARSKJOLD PLAZA, NEW Y ORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT SPIERER Chief Executive Officer C/O PERELSO WEINER, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

History

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)

Filings

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