Search icon

MERCER ALLIED CORPORATION

Headquarter

Company Details

Name: MERCER ALLIED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1975 (50 years ago)
Date of dissolution: 25 Nov 1996
Entity Number: 385539
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: ONE WALL ST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY HAMERLING Chief Executive Officer % THE AYCO CORPORATION, ONE WALL STREET, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WALL ST, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
6eb6c896-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_56078894
State:
ILLINOIS

History

Start date End date Type Value
1993-01-19 1994-01-19 Address ONE WALL ST, ALBANY, NY, 12205, 3894, USA (Type of address: Chief Executive Officer)
1982-02-17 1993-01-19 Address ONE WALL ST., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1979-08-10 1982-02-17 Address 12 METRO PARK RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1975-12-01 1979-08-10 Address 80 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070315025 2007-03-15 ASSUMED NAME LLC INITIAL FILING 2007-03-15
961125000095 1996-11-25 CERTIFICATE OF DISSOLUTION 1996-11-25
940119002351 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930119003304 1993-01-19 BIENNIAL STATEMENT 1992-12-01
A841551-3 1982-02-17 CERTIFICATE OF AMENDMENT 1982-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State