Search icon

MERCIA PHARMA, INC.

Company Details

Name: MERCIA PHARMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2004 (20 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4B4Z4 Obsolete Non-Manufacturer 2006-02-16 2024-04-10 No data 2024-04-10

Contact Information

POC PETER BLACKBURN
Phone +1 212-265-6098
Address 426 W 44TH ST, NEW YORK, NY, 10036 5294, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PETER BLACKBURN Chief Executive Officer 426 W 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MERCIA PHARMA, INC. DOS Process Agent 426 W 44TH ST, NEW YORK, NY, United States, 10036

History

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)

Filings

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
081202002669 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002819 2006-12-08 BIENNIAL STATEMENT 2006-12-01
041227000555 2004-12-27 APPLICATION OF AUTHORITY 2004-12-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State