Search icon

NUMBERLY INC.

Company Details

Name: NUMBERLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4233140
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: C/o The Nilson Law Group, PLLC, 10 East 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1000MERCIS INC 2023 455196712 2024-06-21 1000MERCIS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 55 E 59TH STREET, FLOOR 9, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
1000MERCIS INC 2022 455196712 2023-09-14 1000MERCIS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 55 E 59TH STREET, FLOOR 9, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
1000MERCIS INC 2021 455196712 2022-07-26 1000MERCIS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2126731200
Plan sponsor’s address 55 E 59TH STREET, FLOOR 9, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SHIRLEY HORNER
1000MERCIS INC 2020 455196712 2021-07-23 1000MERCIS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 2126731200
Plan sponsor’s address 55E 59TH STREET, FL 9, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing SLIM DAMMAK
1000MERCIS INC 2019 455196712 2020-08-10 1000MERCIS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 33 W 19TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing ESTELLE CHORRO
1000MERCIS INC 2018 455196712 2020-02-13 1000MERCIS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 33 W 19TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-02-13
Name of individual signing ESTELLE CHORRO
1000MERCIS INC 2018 455196712 2019-10-24 1000MERCIS INC 8
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 33 W 19TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-10-24
Name of individual signing ESTELLE CHORRO
1000MERCIS INC 2017 455196712 2020-07-24 1000MERCIS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 33 W 19TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing ESTELLE CHORRO
1000MERCIS INC 2017 455196712 2019-10-24 1000MERCIS INC 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 33 W 19TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-10-24
Name of individual signing ESTELLE CHORRO
1000MERCIS INC 2016 455196712 2019-10-24 1000MERCIS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 3108584656
Plan sponsor’s address 33 W 19TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-10-24
Name of individual signing ESTELLE CHORRO

DOS Process Agent

Name Role Address
THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THIBAUT MUNIER Chief Executive Officer C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 28 RUE DE CHATEAUDUN, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 28 RUE DE CHATEAUDUN, PARIS, FRA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 28 RUE DE CHATEAUDUN, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 28 RUE DE CHATEAUDUN, PARIS, FRA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-10-02 Address C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-02 Address 10 East 40th Street, Suite 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-04-09 2024-10-02 Address 28 RUE DE CHATEAUDUN, PARIS, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002531 2024-10-01 CERTIFICATE OF AMENDMENT 2024-10-01
240409002013 2024-04-09 BIENNIAL STATEMENT 2024-04-09
231114000531 2023-11-14 BIENNIAL STATEMENT 2022-04-01
211105000991 2021-11-05 BIENNIAL STATEMENT 2021-11-05
180501006494 2018-05-01 BIENNIAL STATEMENT 2018-04-01
140715006185 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120418001127 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State