Search icon

MERCURY SELECT MANAGEMENT COMPANY, INC.

Company Details

Name: MERCURY SELECT MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2232047
ZIP code: 73132
County: New York
Place of Formation: Texas
Address: 7301 NW Expwy, Oklahoma City, OK, United States, 73132
Principal Address: 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, United States, 73132

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 7301 NW Expwy, Oklahoma City, OK, United States, 73132

Chief Executive Officer

Name Role Address
GABRIEL TIRADOR Chief Executive Officer 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, United States, 73132

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73132, USA (Type of address: Chief Executive Officer)
2019-04-16 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-31 2019-01-28 Address 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73132, USA (Type of address: Service of Process)
2006-11-07 2024-02-05 Address 7301 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73132, USA (Type of address: Chief Executive Officer)
2002-02-20 2017-01-31 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, 1610, USA (Type of address: Service of Process)
2002-02-20 2006-11-07 Address 2000 CLASSEN BLVD, OKLAHOMA CITY, OK, 73106, 6091, USA (Type of address: Chief Executive Officer)
2002-02-20 2006-11-07 Address 2000 CLASSEN BLVD, OKLAHOMA CITY, OK, 73106, 6091, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205001370 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220203001726 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203061730 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190416000012 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-26849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180413006103 2018-04-13 BIENNIAL STATEMENT 2018-02-01
170131006046 2017-01-31 BIENNIAL STATEMENT 2016-02-01
150127006056 2015-01-27 BIENNIAL STATEMENT 2014-02-01
130130006110 2013-01-30 BIENNIAL STATEMENT 2012-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State