MERGENT, INC.

Name: | MERGENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274516 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 580 KINGSLEY PARK DR, FORT MILL, SC, United States, 29715 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MARK STEPHEN MAKEPEACE | Chief Executive Officer | 580 KINGSLEY PARK DRIVE, FORT MILL, SC, United States, 29715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 580 KINGSLEY PARK DRIVE, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | C/O LONDON STOCK EXCHANGE GRP, PIC 10 PATERMOSTER, LONDON, GBR (Type of address: Chief Executive Officer) |
2018-07-16 | 2024-06-04 | Address | C/O LONDON STOCK EXCHANGE GRP, PIC 10 PATERMOSTER, LONDON, GBR (Type of address: Chief Executive Officer) |
2018-04-26 | 2024-06-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-04-26 | 2024-06-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000612 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220602002943 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200611060093 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180716002015 | 2018-07-16 | BIENNIAL STATEMENT | 2018-06-01 |
180426000143 | 2018-04-26 | CERTIFICATE OF CHANGE | 2018-04-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State