Name: | MERCI HANDY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2019 (6 years ago) |
Entity Number: | 5513504 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 228 Park Ave S, NEW YORK, NY, United States, 10003 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|
LOUIS MARTY | Chief Executive Officer | 228 PARK AVE S, PMB 95400, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 228 PARK AVE S, PMB 95400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 85 DELANCEY STREET, SUITE 60, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 228 PARK AVE S, PMB 95400, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 85 DELANCEY STREET, SUITE 60, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 228 PARK AVE S, PMB 95400, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001247 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230301004270 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210311000523 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
210304060426 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190314000376 | 2019-03-14 | APPLICATION OF AUTHORITY | 2019-03-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State