Search icon

MERCURY PUBLIC AFFAIRS LLC

Company Details

Name: MERCURY PUBLIC AFFAIRS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2003 (21 years ago)
Entity Number: 2969395
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 82 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TTD3 Active Non-Manufacturer 2017-03-16 2024-02-29 2029-01-12 2025-01-10

Contact Information

POC GREG GLEASON
Phone +1 813-908-1380
Address 200 VARICK ST RM 600, NEW YORK, NY, 10014 7012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-12
CAGE number 7AYR6
Company Name OMNICOM GROUP INC.
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCURY PUBLIC AFFAIRS, LLC 401(K) PLAN 2009 200298415 2010-07-27 MERCURY PUBLIC AFFAIRS, LLC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2126811380
Plan sponsor’s address 137 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 200298415
Plan administrator’s name MERCURY PUBLIC AFFAIRS, LLC.
Plan administrator’s address 137 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126811380

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing KIERAN MAHONEY
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing KIERAN MAHONEY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 82 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-03-17 2023-10-02 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-03 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-03 2006-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-24 2005-05-03 Address ATTENTION: SECRETARY, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002656 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211006000231 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191001060191 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171002006326 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151007006359 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131002006168 2013-10-02 BIENNIAL STATEMENT 2013-10-01
111004002254 2011-10-04 BIENNIAL STATEMENT 2011-10-01
090928002175 2009-09-28 BIENNIAL STATEMENT 2009-10-01
060317002369 2006-03-17 BIENNIAL STATEMENT 2005-10-01
050503000320 2005-05-03 CERTIFICATE OF CHANGE 2005-05-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State