Search icon

MERCER II CORP.

Company Details

Name: MERCER II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1947 (78 years ago)
Date of dissolution: 24 Jul 2019
Entity Number: 81045
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O CENTURION REALTY LLC, 1466 BROADWAY 8TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 285 MADISON AVE SUITE 1800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CENTURION REALTY LLC, 1466 BROADWAY 8TH FLOOR, NEW YORK, NY, United States, 10036

Agent

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

Chief Executive Officer

Name Role Address
KARAM KALSI Chief Executive Officer 285 MADISON AVE SUITE 1800, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001598821
Phone:
(212) 359-7800

Latest Filings

Form type:
D
File number:
021-211182
Filing date:
2014-02-03
File:

History

Start date End date Type Value
2015-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-07 2015-12-11 Address C/O CENTURION REALTY LLC, 1466 BROADWAY 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-02-07 2015-12-11 Address C/O CENTURION REALTY LLC, 1466 BROADWAY 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-13 2014-01-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1997-11-26 2008-02-07 Address 7 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190724000650 2019-07-24 CERTIFICATE OF DISSOLUTION 2019-07-24
SR-1227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007351 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151211002008 2015-12-11 BIENNIAL STATEMENT 2015-12-01
151006000129 2015-10-06 CERTIFICATE OF CHANGE 2015-10-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State