Name: | 170 MERCER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2015 (9 years ago) |
Entity Number: | 4827173 |
ZIP code: | 10005 |
County: | Richmond |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-19 | 2019-01-28 | Address | 114 EAST 13TH STREET- FRONT 1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-30 | 2018-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-73040 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181219006594 | 2018-12-19 | BIENNIAL STATEMENT | 2017-09-01 |
160112000586 | 2016-01-12 | CERTIFICATE OF PUBLICATION | 2016-01-12 |
151023000526 | 2015-10-23 | CERTIFICATE OF CORRECTION | 2015-10-23 |
150930000162 | 2015-09-30 | APPLICATION OF AUTHORITY | 2015-09-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State