MERCER GLASS WORKS, INC.

Name: | MERCER GLASS WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1979 (46 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 573466 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | BROOKLYN NAVY YARD, BLDG 3 SUITE 1006, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RALPH W WALTHER | Chief Executive Officer | C/O MERCER GLASS STE 1006, BROOKLYN NAVY YARD BLDG 3, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 1997-08-26 | Address | BROOKLYN NAVY YARD, BLDG 3 SUITE 1006, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1979-08-03 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-08-03 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191126035 | 2019-11-26 | ASSUMED NAME LLC INITIAL FILING | 2019-11-26 |
SR-9347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1496367 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970826002028 | 1997-08-26 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State