Name: | MERCO MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2009 (16 years ago) |
Entity Number: | 3816535 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 900 N Rock HIll Rd, St. Louis, MO, United States, 63119 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRADLEY J. DANNEGGER | Chief Executive Officer | 900 N ROCK HILL RD, ST. LOUIS, MO, United States, 63119 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-07-24 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-04 | 2024-07-24 | Address | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-01 | 2024-01-04 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003878 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
240104002946 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
190701000461 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
SR-101336 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181210000546 | 2018-12-10 | CERTIFICATE OF CHANGE | 2018-12-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State