Name: | MERCERHR.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2003 (21 years ago) |
Entity Number: | 2982229 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 121 RIVER STREET-5TH FL, TAX DEPARTMENT, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA MILLIGAN | Chief Executive Officer | 601 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38179 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060118002563 | 2006-01-18 | BIENNIAL STATEMENT | 2005-11-01 |
031126000024 | 2003-11-26 | APPLICATION OF AUTHORITY | 2003-11-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State