Name: | MERA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2009 (16 years ago) |
Entity Number: | 3853533 |
ZIP code: | 27614 |
County: | New York |
Place of Formation: | New York |
Address: | 2224 Narrawood St, Raleigh, NC, United States, 27614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERA NEW YORK, INC. | DOS Process Agent | 2224 Narrawood St, Raleigh, NC, United States, 27614 |
Name | Role | Address |
---|---|---|
JORGE ALEJANDRO DIVO | Chief Executive Officer | 2224 NARRAWOOD ST, RALEIGH, NC, United States, 27614 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 200 BISCAYNE BOULEVARD WAY, #5301, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 4100 SALZEDO STREET, UNIT 903, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2025-03-10 | Address | 200 Biscayne Boulevard Way, #5301, Miami, FL, 33131, USA (Type of address: Service of Process) |
2023-08-03 | 2023-08-03 | Address | 4100 SALZEDO STREET, UNIT 903, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-03 | 2025-03-10 | Address | 200 BISCAYNE BOULEVARD WAY, #5301, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2023-08-03 | Address | 207 EAST 57TH STREET, UNIT 20A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-20 | 2023-08-03 | Address | 4100 SALZEDO STREET, UNIT 903, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-08 | 2020-11-03 | Address | 207 EAST 57TH STREET, UNIT 20A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002057 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230803001880 | 2023-08-03 | BIENNIAL STATEMENT | 2021-09-01 |
201103061330 | 2020-11-03 | BIENNIAL STATEMENT | 2019-09-01 |
150904006520 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
150520006060 | 2015-05-20 | BIENNIAL STATEMENT | 2013-09-01 |
090908000468 | 2009-09-08 | CERTIFICATE OF INCORPORATION | 2009-09-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State