Name: | MERCER SYSTEM SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2010 (14 years ago) |
Entity Number: | 4004994 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MERCER SYSTEM SERVICES LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002757 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221004000634 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
SR-55595 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55594 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181126002034 | 2018-11-26 | BIENNIAL STATEMENT | 2018-10-01 |
161123002008 | 2016-11-23 | BIENNIAL STATEMENT | 2016-10-01 |
150415000491 | 2015-04-15 | CERTIFICATE OF AMENDMENT | 2015-04-15 |
141030002038 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
121106002203 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101228000120 | 2010-12-28 | CERTIFICATE OF PUBLICATION | 2010-12-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State