Name: | MERSCORP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2189029 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5660 New Northside Drive, 3RD FLOOR, ATLANTA, GA, United States, 30328 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRIS MCENTEE | Chief Executive Officer | 5660 NEW NORTHSIDE DRIVE, 3RD FLOOR, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 5660 NEW NORTHSIDE DR, 3RD FLOOR, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 5660 NEW NORTHSIDE DRIVE, 3RD FLOOR, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2019-11-20 | 2023-10-03 | Address | 5660 NEW NORTHSIDE DR, 3RD FLOOR, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-31 | 2019-11-20 | Address | 1818 LIBRARY ST, SUITE 300, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2008-07-07 | 2011-10-31 | Address | 1818 LIBRARY ST, SUITE 300, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2008-07-07 | 2019-11-20 | Address | 1818 LIBRARY ST, SUITE 300, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
2001-10-22 | 2008-07-07 | Address | 1595 SPRING HILL RD, SUITE 310, VIENNA, VA, 22182, 2228, USA (Type of address: Principal Executive Office) |
2001-10-22 | 2008-07-07 | Address | 1595 SPRING HILL RD, SUITE 310, VIENNA, VA, 22182, 2228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003876 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211028001099 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191120060212 | 2019-11-20 | BIENNIAL STATEMENT | 2019-10-01 |
SR-26148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26147 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171108006306 | 2017-11-08 | BIENNIAL STATEMENT | 2017-10-01 |
151023006017 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131031006189 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
120301000042 | 2012-03-01 | CERTIFICATE OF AMENDMENT | 2012-03-01 |
111031002605 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704224 | Other Real Property Actions | 2017-07-17 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATSON, |
Role | Plaintiff |
Name | MERSCORP HOLDINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | unknown |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-10-19 |
Termination Date | 2017-12-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | MERSCORP HOLDINGS, INC. |
Role | Defendant |
Name | GRANT |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-09-26 |
Termination Date | 2022-02-28 |
Date Issue Joined | 2019-10-03 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | DREAMBUILDER INVESTMENTS, LLC |
Role | Plaintiff |
Name | MERSCORP HOLDINGS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State