Search icon

NIKE MERCURIAL CORP.

Company Details

Name: NIKE MERCURIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2499425
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 BOWERMAN DR, BEAVERTON, OR, United States, 97005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GRANT W. HANSON Chief Executive Officer 1 BOWERMAN DR, BEAVERTON, OR, United States, 97005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-22 2014-04-14 Address 1 BOWERMAN DR, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer)
2011-02-22 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-02-22 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-16 2011-03-22 Address 24 WOODBINE AVE, PO BOX 328, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2006-05-16 2011-03-22 Address 24 WOODBINE AVE, PO BOX 328, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-04-12 2006-05-16 Address 490 MAIN ST, NORTHPORT, NY, 11768, 1953, USA (Type of address: Principal Executive Office)
2002-04-12 2006-05-16 Address 490 MAIN ST, NORTHPORT, NY, 11768, 1953, USA (Type of address: Chief Executive Officer)
2001-09-27 2013-07-05 Name UMBRO CORP.

Filings

Filing Number Date Filed Type Effective Date
SR-87252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2178806 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160425006176 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140414006768 2014-04-14 BIENNIAL STATEMENT 2014-04-01
130705000116 2013-07-05 CERTIFICATE OF AMENDMENT 2013-07-05
121002000938 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001119 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120406002210 2012-04-06 BIENNIAL STATEMENT 2012-04-01
110322002274 2011-03-22 BIENNIAL STATEMENT 2010-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State