Search icon

MERCER MANAGER CORP.

Company Details

Name: MERCER MANAGER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457905
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 135 OLD POST ROAD, STAATSBURG, NY, United States, 12580
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDRE BALAZS Chief Executive Officer 158 MERCER STREET, 10TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 158 MERCER STREET, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 135 OLD POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2020-01-31 2024-01-29 Address 158 MERCER STREET, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-01-31 Address 23 EAST 4TH STREET, 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2018-01-02 2020-01-31 Address 23 EAST 4TH STREET, 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129000892 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220107002567 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200131060089 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180102007498 2018-01-02 BIENNIAL STATEMENT 2018-01-01
151208002019 2015-12-08 BIENNIAL STATEMENT 2014-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State