Search icon

MERCER MEDIA INC.

Company Details

Name: MERCER MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1996 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2075153
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 245 WEST 55TH ST, RM 1014, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SEERY Chief Executive Officer 245 WEST 55TH ST, RM 1014, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 WEST 55TH ST, RM 1014, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-09-29 2010-11-03 Address 123 WEST 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-29 2010-11-03 Address 123 WEST 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-09-29 2010-11-03 Address 123 WEST 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-10-02 2008-09-29 Address 135 W 26TH ST / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-02 2008-09-29 Address 135 W 26TH ST / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-10-02 2008-09-29 Address 135 W 26TH ST / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-11-30 2002-10-02 Address PO BOX 184, PRINCE ST STA, NEW YORK, NY, 10012, 0004, USA (Type of address: Chief Executive Officer)
2000-11-30 2002-10-02 Address 135 WEST 26TH ST, 12TH FL, NEW YORK, NY, 10012, 0004, USA (Type of address: Principal Executive Office)
2000-11-30 2002-10-02 Address PO BOX 184, PRINCE ST STA, NEW YORK, NY, 10012, 0004, USA (Type of address: Service of Process)
1996-10-16 2000-11-30 Address 133 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143483 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101103002609 2010-11-03 BIENNIAL STATEMENT 2010-10-01
080929002176 2008-09-29 BIENNIAL STATEMENT 2008-10-01
070129002622 2007-01-29 BIENNIAL STATEMENT 2006-10-01
060524003676 2006-05-24 BIENNIAL STATEMENT 2004-10-01
021002002413 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001130002729 2000-11-30 BIENNIAL STATEMENT 2000-10-01
961016000248 1996-10-16 CERTIFICATE OF INCORPORATION 1996-10-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State