Name: | MERCER GLOBAL INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2005 (20 years ago) |
Entity Number: | 3153361 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 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 |
---|---|---|
NUZUM | Chief Executive Officer | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2019-05-08 | Address | 99 HIGH ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2013-02-21 | Address | INVESTORS WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2009-02-17 | Address | INVESTORS WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-20 | 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 |
---|---|---|---|
190508060589 | 2019-05-08 | BIENNIAL STATEMENT | 2019-01-01 |
SR-40459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150212002008 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130221002244 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State