Search icon

MERCIA PHARMA, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4B4Z4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
SAM Expiration:
2024-04-10

Contact Information

POC:
PETER BLACKBURN
Corporate URL:
http://www.merciapharma.com

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State