MERCANTUM (UNITED STATES) CORP.

Name: | MERCANTUM (UNITED STATES) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1977 (48 years ago) |
Entity Number: | 437474 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Address: | 61 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CHRISTOVAO, IV | Chief Executive Officer | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O VINCENTI & VINCENTI, P.C. | DOS Process Agent | 61 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-30 | 2025-04-30 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-28 | 2025-04-30 | Address | 61 BROADWAY, SUITE 1310, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025747 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
190702060611 | 2019-07-02 | BIENNIAL STATEMENT | 2019-06-01 |
170627006097 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
150729006080 | 2015-07-29 | BIENNIAL STATEMENT | 2015-06-01 |
130628000036 | 2013-06-28 | CERTIFICATE OF CHANGE | 2013-06-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State