Search icon

CREA & MERCE INC.

Company Details

Name: CREA & MERCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093347
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD IBERL Chief Executive Officer 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-04-12 2024-03-22 Address 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2015-01-13 2024-03-22 Address 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-17 2016-04-12 Address 75 BROAD STREET, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-05-17 2016-04-12 Address 75 BROAD STREET, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-05-12 2015-01-13 Address 75 BROAD STREET, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002449 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220227000032 2022-02-27 BIENNIAL STATEMENT 2022-02-27
200205060105 2020-02-05 BIENNIAL STATEMENT 2019-05-01
181221006232 2018-12-21 BIENNIAL STATEMENT 2017-05-01
160412006001 2016-04-12 BIENNIAL STATEMENT 2015-05-01
150113000236 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
130517006174 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110512000186 2011-05-12 APPLICATION OF AUTHORITY 2011-05-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State