MERCARI, INC.

Name: | MERCARI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2016 (9 years ago) |
Entity Number: | 4935978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3000 el camino real, suite 5-150, SUITE 01-103, PALO ALTO, CA, United States, 94306 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN LAGERLING | Chief Executive Officer | 3000 EL CAMINO REAL, SUITE 5-150, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 1530 PAGE MILL ROAD, SUITE 100, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 3223 HANOVER STREET, SUITE 110, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 3000 EL CAMINO REAL, SUITE 5-150, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 3101 PARK BOULEVARD, SUITE 01-103, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-10-09 | Address | 3101 PARK BOULEVARD, SUITE 01-103, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000167 | 2024-10-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-08 |
240401039400 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230524000173 | 2023-05-23 | AMENDMENT TO BIENNIAL STATEMENT | 2023-05-23 |
220418001971 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200414060451 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State