Search icon

85-87 MERCER STREET ASSOCIATES INC.

Company Details

Name: 85-87 MERCER STREET ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1983 (42 years ago)
Entity Number: 873310
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 85 MERCER STREET, New York, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANZATION, 666 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
85-87 MERCER STREET ASSOCIATES INC. DOS Process Agent 85 MERCER STREET, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
DAVID YAMNER Chief Executive Officer 85 MERCER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 85 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 85 MERCER ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-11-09 2024-05-11 Address C/O THE ANDREWS ORAGNZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-10-18 2024-05-11 Address 85 MERCER ST, #5F, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-10-24 2013-10-18 Address 85 MERCER ST, #5R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240511000322 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220608003232 2022-06-08 BIENNIAL STATEMENT 2021-10-01
171031002027 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151109002035 2015-11-09 BIENNIAL STATEMENT 2015-10-01
131018002281 2013-10-18 BIENNIAL STATEMENT 2013-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State