Search icon

MERCER INVESTMENTS LLC

Company Details

Name: MERCER INVESTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574333
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MERCER INVESTMENTS LLC DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-06-14 2023-06-02 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-06-20 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-20 2021-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002031 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210614060428 2021-06-14 BIENNIAL STATEMENT 2021-06-01
191018000167 2019-10-18 CERTIFICATE OF PUBLICATION 2019-10-18
190620000200 2019-06-20 APPLICATION OF AUTHORITY 2019-06-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
PBGC01CT170024
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2017-02-23
Description:
IGF::OT::IGF INVESTMENT CONSULTING SERVICES
Naics Code:
523930: INVESTMENT ADVICE
Product Or Service Code:
R710: SUPPORT- MANAGEMENT: FINANCIAL
Procurement Instrument Identifier:
SECHQ104P0051
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2012-05-22
Description:
DATABASE TO TRACK INVESTMENT FUND MANAGERS
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
R702: SUPPORT- MANAGEMENT: DATA COLLECTION

Date of last update: 23 Mar 2025

Sources: New York Secretary of State