Name: | MERS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1984 (41 years ago) |
Entity Number: | 903113 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 629 ADAMS PLACE, W. HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 629 ADAMS PLACE, W. HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
RICHARD RUMELT | Chief Executive Officer | 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, United States, 34113 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-03-02 | Address | 76-16 267 ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2016-03-01 | 2017-07-27 | Address | 8022 PLAYERS COVE DRIVE, UNIT 202, NAPLES, FL, 34113, USA (Type of address: Service of Process) |
1995-07-17 | 2016-03-01 | Address | 76-16 267 ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2016-03-01 | Address | 76-16 267 ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2016-03-01 | Address | 76-16 267 ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061094 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006922 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170727000323 | 2017-07-27 | CERTIFICATE OF CHANGE | 2017-07-27 |
160301007491 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140311006420 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State