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
Name | Role | Address |
---|---|---|
85-87 MERCER STREET ASSOCIATES INC. | DOS Process Agent | 85 MERCER STREET, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DAVID YAMNER | Chief Executive Officer | 85 MERCER ST, NEW YORK, NY, United States, 10012 |
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) |
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