Search icon

MERCER LOFT CORPORATION

Company Details

Name: MERCER LOFT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1996 (28 years ago)
Date of dissolution: 19 Dec 2001
Entity Number: 2094141
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: PO BOX 3101, 15 QUEEN ST, HAMILTON, Bermuda, HMNX
Address: STECHER JAGLOM & PRUTZMAN LLP, ATTN A.R. JAGLOM, 900 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1500

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GOODFELLOW Chief Executive Officer PO BOX HM 3101, 15 QUEENS ST, HAMILTON, Bermuda, HMNX

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STECHER JAGLOM & PRUTZMAN LLP, ATTN A.R. JAGLOM, 900 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-12-18 1996-12-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
1996-12-18 1999-02-25 Address ATTN: ANDRE R. JAGLOM, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-12-18 1996-12-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 500

Filings

Filing Number Date Filed Type Effective Date
011219000625 2001-12-19 CERTIFICATE OF MERGER 2001-12-19
010103002115 2001-01-03 BIENNIAL STATEMENT 2000-12-01
990225002112 1999-02-25 BIENNIAL STATEMENT 1998-12-01
961218000581 1996-12-18 CERTIFICATE OF INCORPORATION 1996-12-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State