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
Name | Role | Address |
---|---|---|
WILLIAM SEERY | Chief Executive Officer | 245 WEST 55TH ST, RM 1014, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 WEST 55TH ST, RM 1014, NEW YORK, NY, United States, 10019 |
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) |
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