Name: | MERCURY FACILITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700878 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1501 Voorhies Avenue, #26D, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIDE CROCI | DOS Process Agent | 1501 Voorhies Avenue, #26D, Brooklyn, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
DAVIDE CROCI | Chief Executive Officer | 1501 VOORHIES AVENUE, #26D, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1501 VOORHIES AVENUE, #26D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2022-05-13 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-13 | 2025-02-18 | Address | 1501 voorhies ave, #26d, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2022-05-13 | 2025-02-18 | Address | 1625 EMMONS AVENUE, #4D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2022-05-13 | Address | 1625 EMMONS AVENUE, #4D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2020-10-20 | 2022-05-13 | Address | 1625 EMMONS AVENUE, #4D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2020-10-20 | Address | 1237 AVENUE Z, STE 2 U, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2012-07-09 | 2020-10-20 | Address | 1237 AVENUE Z, STE 2 U, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-10-06 | 2012-07-09 | Address | 2 WEST END AVE, STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2010-10-06 | 2012-07-09 | Address | 2 WEST END AVE, STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000924 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
220513002775 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
201020060335 | 2020-10-20 | BIENNIAL STATEMENT | 2020-07-01 |
120709006159 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
101006002422 | 2010-10-06 | BIENNIAL STATEMENT | 2010-07-01 |
080725000567 | 2008-07-25 | CERTIFICATE OF INCORPORATION | 2008-07-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State