Name: | MERCER CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1968 (57 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 226232 |
ZIP code: | 10005 |
County: | New York |
Principal Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
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 |
---|---|---|
MARTINE FERLAND | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2022-12-30 | Address | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2022-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-07-09 | 2022-12-30 | Address | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2022-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230001556 | 2022-12-30 | CERTIFICATE OF MERGER | 2022-12-30 |
221228001499 | 2022-12-28 | CERTIFICATE OF MERGER | 2022-12-31 |
220705000927 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200709061837 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-2801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State