Name: | MERCURIO-NYC ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2017 (7 years ago) |
Entity Number: | 5255043 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State Street, Suite 700,, Office 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DORRIE MERCURIO | Chief Executive Officer | 90 STATE STREET, SUITE 700,, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 90 STATE STREET, SUITE 700,, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-10-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-22 | 2024-10-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000434 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
220929007808 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220201004277 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
171222000260 | 2017-12-22 | CERTIFICATE OF INCORPORATION | 2017-12-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State