Name: | MERCON COFFEE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1982 (43 years ago) |
Entity Number: | 768163 |
ZIP code: | 33134 |
County: | New York |
Place of Formation: | New York |
Address: | 2333 PONCE DE LEON BLVD SUITE, CORAL GABLES, FL, United States, 33134 |
Principal Address: | 2333 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, United States, 33134 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR SEVILLA | Chief Executive Officer | 2333 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2333 PONCE DE LEON BLVD SUITE, CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2023-02-02 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2023-02-02 | 2023-02-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2019-02-13 | 2021-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-20 | 2019-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220830003367 | 2022-08-30 | BIENNIAL STATEMENT | 2022-05-01 |
210209060558 | 2021-02-09 | BIENNIAL STATEMENT | 2020-05-01 |
SR-109133 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190213000410 | 2019-02-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-02-13 |
181220000630 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State