Search icon

MERCURY COMM, INC.

Company Details

Name: MERCURY COMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1997 (28 years ago)
Date of dissolution: 28 Jan 2002
Entity Number: 2106534
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: C/O PROTAX CO., 2080 EAST 24TH ST., BROOKLYN, NY, United States, 11229
Principal Address: 68-64 YELLOW & TOWN BLVD., #B43, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-426-2111

Phone +1 718-769-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PROTAX CO., 2080 EAST 24TH ST., BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MIKHAIL DAVYDOV Chief Executive Officer 68-64 YELLOW & TOWN BLVD., B43, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1027311-DCA Inactive Business 2000-02-14 2002-12-31
0971203-DCA Inactive Business 1997-09-11 2002-12-31

History

Start date End date Type Value
1999-02-03 2001-01-05 Address 1426 EAST 104TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1999-02-03 2001-01-05 Address 91-11 63RD DR., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1999-02-03 2001-01-05 Address 91-11 63RD DR., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1997-01-27 1999-02-03 Address 91-11 63 DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020128000754 2002-01-28 CERTIFICATE OF DISSOLUTION 2002-01-28
010105002021 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990203002217 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970127000583 1997-01-27 CERTIFICATE OF INCORPORATION 1997-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
7049 LL VIO INVOICED 2001-07-19 500 LL - License Violation
1449608 RENEWAL INVOICED 2000-12-20 340 Electronics Store Renewal
377841 RENEWAL INVOICED 2000-10-18 340 Electronics Store Renewal
2684 PL VIO INVOICED 2000-03-08 150 PL - Padlock Violation
384952 LICENSE INVOICED 2000-02-16 170 Electronic Store License Fee
1449607 RENEWAL INVOICED 1999-01-06 340 Electronics Store Renewal
1409942 LICENSE INVOICED 1997-09-16 255 Electronic Store License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006143 Other Contract Actions 2000-03-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 352
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 2000-03-24
Termination Date 2003-09-26
Section 1332
Status Terminated

Parties

Name MERCURY COMM, INC.
Role Plaintiff
Name AIRBORNE, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State