Name: | MERCURI URVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1981 (44 years ago) |
Entity Number: | 674507 |
ZIP code: | 77019 |
County: | New York |
Place of Formation: | New York |
Address: | 2929 Allen Pkwy, Suite 200, American General Building, Houston, TX, United States, 77019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARCIE L. MURRAY | DOS Process Agent | 2929 Allen Pkwy, Suite 200, American General Building, Houston, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
RICHARD MOORE | Chief Executive Officer | 2929 ALLEN PKWY, SUITE 200, AMERICAN GENERAL BUILDING, HOUSTON, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 2929 ALLEN PKWY, SUITE 200, AMERICAN GENERAL BUILDING, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-23 | 2025-01-16 | Address | 2929 Allen Pkwy, Suite 200, American General Building, Houston, TX, 77019, USA (Type of address: Service of Process) |
2024-04-23 | 2025-01-16 | Address | 2929 ALLEN PKWY, SUITE 200, AMERICAN GENERAL BUILDING, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2022-11-25 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002235 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
240423002463 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
190130000669 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
011108000061 | 2001-11-08 | CERTIFICATE OF CHANGE | 2001-11-08 |
010702000125 | 2001-07-02 | ANNULMENT OF DISSOLUTION | 2001-07-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State