Search icon

MERA NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
MERA NEW YORK, INC. DOS Process Agent 2224 Narrawood St, Raleigh, NC, United States, 27614

Chief Executive Officer

Name Role Address
JORGE ALEJANDRO DIVO Chief Executive Officer 2224 NARRAWOOD ST, RALEIGH, NC, United States, 27614

History

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)

Filings

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