Search icon

MERCON COFFEE CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
OSCAR SEVILLA Chief Executive Officer 2333 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2333 PONCE DE LEON BLVD SUITE, CORAL GABLES, FL, United States, 33134

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F93000003538
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300AARV38KB20SH37

Registration Details:

Initial Registration Date:
2013-04-08
Next Renewal Date:
2024-09-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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