MERCIA PHARMA, INC.

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 |
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 |
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.
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