Name: | MERCURY COMMERCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2376112 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 1100 Shames Drive, Suite 20, Westbury, NY, United States, 11590 |
Principal Address: | 1100 Shames Drive, Suite 200, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERCURY COMMERCE, INC. | DOS Process Agent | 1100 Shames Drive, Suite 20, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEFFREY S EISENBERG | Chief Executive Officer | 1100 SHAMES DRIVE, SUITE 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1100 SHAMES DRIVE, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 221 WEST 57TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 1100 SHAMES DRIVE, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 221 WEST 57TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047696 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240311004044 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
050622002255 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030423002296 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010920002144 | 2001-09-20 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State