Search icon

MERSCORP HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS MCENTEE Chief Executive Officer 5660 NEW NORTHSIDE DRIVE, 3RD FLOOR, ATLANTA, GA, United States, 30328

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704224 Other Real Property Actions 2017-07-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-07-17
Termination Date 2018-07-20
Section 1331
Sub Section RP
Status Terminated

Parties

Name MATSON,
Role Plaintiff
Name MERSCORP HOLDINGS, INC.
Role Defendant
1706063 Other Statutory Actions 2017-10-19 other
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
1908937 Other Contract Actions 2019-09-26 motion before trial
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