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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CENTURION REALTY LLC, 1466 BROADWAY 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARAM KALSI | Chief Executive Officer | 285 MADISON AVE SUITE 1800, NEW YORK, NY, United States, 10017 |
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.
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) |
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