Name: | MERCER COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1978 (46 years ago) |
Entity Number: | 529004 |
ZIP code: | 28278 |
County: | Albany |
Place of Formation: | New York |
Address: | 13000 S TRYON ST., STE. F220, CHARLOTTE, NC, United States, 28278 |
Principal Address: | 418 BROADWAY, STE. R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 404
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MERCER COMPANIES, INC. | DOS Process Agent | 13000 S TRYON ST., STE. F220, CHARLOTTE, NC, United States, 28278 |
Name | Role | Address |
---|---|---|
WILLIAM BANTZ | Chief Executive Officer | 13000 S TRYON ST, STE F220, CHARLOTTE, NC, United States, 28278 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 404, Par value: 1 |
2024-12-20 | 2024-12-20 | Address | 13000 S. TRYON ST, STE F220, CHARLOTTE, NC, 28278, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 13000 S TRYON ST, STE F220, CHARLOTTE, NC, 28278, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 404, Par value: 1 |
2018-12-03 | 2024-12-20 | Address | 13000 S. TRYON ST, STE F220, CHARLOTTE, NC, 28278, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220002087 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
221211000230 | 2022-12-11 | BIENNIAL STATEMENT | 2022-12-01 |
201224060017 | 2020-12-24 | BIENNIAL STATEMENT | 2020-12-01 |
181203008015 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006354 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State