Search icon

THE MERCATOR CORPORATION

Company Details

Name: THE MERCATOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1984 (41 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 920855
ZIP code: 10152
County: New York
Place of Formation: New York
Address: MR. JAMES H. GIFFEN, 375 PARK AVENUE, SUITE 1507, NEW YORK, NY, United States, 10152

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR. JAMES H. GIFFEN, 375 PARK AVENUE, SUITE 1507, NEW YORK, NY, United States, 10152

Chief Executive Officer

Name Role Address
MR. JAMES H. GIFFEN Chief Executive Officer 375 PARK AVENUE, SUITE 1507, NEW YORK, NY, United States, 10152

Form 5500 Series

Employer Identification Number (EIN):
133218271
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-29 2024-01-02 Address 375 PARK AVENUE, SUITE 1507, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1993-04-29 2024-01-02 Address MR. JAMES H. GIFFEN, 375 PARK AVENUE, SUITE 1507, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1984-06-01 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102005176 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
SR-13049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990917000894 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
930923003877 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930429002451 1993-04-29 BIENNIAL STATEMENT 1992-06-01

Court Cases

Court Case Summary

Filing Date:
2015-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE MERCATOR CORPORATION
Party Role:
Plaintiff
Party Name:
SAPINDA UK LIMITED,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State