Name: | MERCER MC CONSULTING BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2005 (19 years ago) |
Entity Number: | 3253579 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2017-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-08 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000436 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210902000919 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190923060031 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42164 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171122002039 | 2017-11-22 | BIENNIAL STATEMENT | 2017-09-01 |
151005002018 | 2015-10-05 | BIENNIAL STATEMENT | 2015-09-01 |
131018002170 | 2013-10-18 | BIENNIAL STATEMENT | 2013-09-01 |
120614000557 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
111114002975 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
090925002095 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State