Name: | MERCURY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 02 Oct 2007 |
Entity Number: | 2106587 |
ZIP code: | 12207 |
County: | Allegany |
Place of Formation: | Delaware |
Principal Address: | 5619 DTC PARKWAY, STE 800, GREENWOOD VILLAGE, CO, United States, 80111 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM T SCHLEYER | Chief Executive Officer | 5619 DTC PARKWAY, STE 800, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-16 | 2005-05-16 | Address | 1 N MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2005-05-16 | Address | 1 N MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office) |
2002-03-08 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-08 | 2003-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071002000294 | 2007-10-02 | CERTIFICATE OF TERMINATION | 2007-10-02 |
050516002353 | 2005-05-16 | BIENNIAL STATEMENT | 2005-01-01 |
040601000477 | 2004-06-01 | CERTIFICATE OF CHANGE | 2004-06-01 |
030116002416 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
020308000055 | 2002-03-08 | CERTIFICATE OF CHANGE | 2002-03-08 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State