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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONALD IBERL | Chief Executive Officer | 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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