MERCURY LAND CORP.

Name: | MERCURY LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3444533 |
ZIP code: | 37607 |
County: | Warren |
Place of Formation: | New York |
Address: | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, United States, 37607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PORRAZZO | Chief Executive Officer | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, United States, 37607 |
Name | Role | Address |
---|---|---|
MERCURY LAND CORP. | DOS Process Agent | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, United States, 37607 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, 37607, USA (Type of address: Service of Process) |
2020-12-14 | 2021-09-18 | Address | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, 37607, USA (Type of address: Service of Process) |
2020-12-14 | 2021-09-18 | Address | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, 37607, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 4015 ASPEN GROVE DRIVE, UNIT 2011, FRANKLIN, TN, 37607, USA (Type of address: Chief Executive Officer) |
2016-12-06 | 2020-12-14 | Address | 322 COMPASS POINT DRIVE, 201, BRADENTON, FL, 34209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210918000181 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201214060797 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060030 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181218006331 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161206006114 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State