Name: | 51 MERCER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 1999 (26 years ago) |
Entity Number: | 2415811 |
ZIP code: | 11965 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 390, Shelter Island Heights, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
DAVID D IRVING | DOS Process Agent | PO BOX 390, Shelter Island Heights, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
DAVID IRVING | Agent | 51 MERCER STREET, UNIT 2, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-12-01 | Address | 51 MERCER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-02-06 | 2019-08-01 | Address | 51 MERCER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-09-03 | 2023-12-01 | Address | 51 MERCER STREET, UNIT 2, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
1999-09-03 | 2004-02-06 | Address | C/O DOLGENOS NEWMAN & CRONIN, LLP, 96 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040023 | 2023-12-01 | BIENNIAL STATEMENT | 2023-09-01 |
220308000531 | 2022-03-08 | BIENNIAL STATEMENT | 2021-09-01 |
190801061586 | 2019-08-01 | BIENNIAL STATEMENT | 2017-09-01 |
150904006249 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130906006731 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
120509002733 | 2012-05-09 | BIENNIAL STATEMENT | 2011-09-01 |
040206002226 | 2004-02-06 | BIENNIAL STATEMENT | 2003-09-01 |
990915000393 | 1999-09-15 | CERTIFICATE OF AMENDMENT | 1999-09-15 |
990903000383 | 1999-09-03 | ARTICLES OF ORGANIZATION | 1999-09-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State