MERCIA PHARMA, INC.

Name: | MERCIA PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2004 (21 years ago) |
Entity Number: | 3142419 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 426 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER BLACKBURN | Chief Executive Officer | 426 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MERCIA PHARMA, INC. | DOS Process Agent | 426 W 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-03 | 2020-12-18 | Address | 426 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-12-02 | 2013-01-03 | Address | 111 BREWSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2008-12-02 | Address | 111 BREWERSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2013-01-03 | Address | 111 BREWSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2004-12-27 | 2013-01-03 | Address | 111 BREWSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060366 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
161207006565 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141219006162 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
130103002022 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
110207002182 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State