Search icon

MERCER COMPANIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MERCER COMPANIES, INC. DOS Process Agent 13000 S TRYON ST., STE. F220, CHARLOTTE, NC, United States, 28278

Chief Executive Officer

Name Role Address
WILLIAM BANTZ Chief Executive Officer 13000 S TRYON ST, STE F220, CHARLOTTE, NC, United States, 28278

History

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)

Filings

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