121 MERCER CORP.

Name: | 121 MERCER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1969 (56 years ago) |
Entity Number: | 278371 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 121 MERCER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNINE KIELY | Chief Executive Officer | 121 MERCER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 MERCER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-30 | 2005-08-09 | Address | 121 MERCER ST, NEW YORK, NY, 10012, 3818, USA (Type of address: Service of Process) |
2003-05-30 | 2005-08-09 | Address | 121 MERCER ST, NEW YORK, NY, 10012, 3818, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2005-08-09 | Address | 121 MERCER ST, NEW YORK, NY, 10012, 3818, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2003-05-30 | Address | 121 MERCER ST, NEW YORK, NY, 10012, 3818, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2003-05-30 | Address | 121 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110708002484 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
20091026050 | 2009-10-26 | ASSUMED NAME CORP INITIAL FILING | 2009-10-26 |
070711002686 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050809002125 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030530002511 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State