Name: | Mercer (US) Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Nov 2007 (17 years ago) |
Business ID: | 921989 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1166 Avenue of the AmericasNew York, NY 10036 |
Name | Role | Address |
---|---|---|
William Simon O'Regan | President | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Mary Tinebra | Vice President | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Ferdinand Jahnel | Treasurer | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Marian C. Miller | Secretary | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Sheryl P. Mulraine-Hazell | Member | 121 River St., Hoboken, NJ 07030 |
Frank A. Cammaroto | Member | 121 River St., Hoboken, NJ 07030 |
Thomas M. O'Keeffe | Member | 121 River St., Hoboken, NJ 07030 |
Julio A. Portalatin | Member | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Margaret M. O'Brien | Assistant Secretary | 1166 Avenue Of The Americas, New York, NY 10036 |
Vicki S. Menard | Assistant Secretary | 544 Lakeview Pkwy. Ste 300, Vernon Hills, IL 60061 |
Name | Role | Address |
---|---|---|
Julio A. Portalatin | Director | 1166 Avenue of the Americas, New York, NY 10036 |
Jacques Goulet | Director | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Karen A. Farrell | Assistant Treasurer | 1166 Avenue of the Americas, New York, NY 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-04-05 | Annual Report For Mercer (US) Inc. |
Annual Report | Filed | 2015-05-14 | Annual Report For Mercer (US) Inc. |
Annual Report | Filed | 2014-03-26 | Annual Report |
Annual Report | Filed | 2013-03-20 | Annual Report |
Annual Report | Filed | 2012-03-21 | Annual Report |
Annual Report | Filed | 2011-03-22 | Annual Report |
Annual Report | Filed | 2010-03-18 | Annual Report |
Annual Report | Filed | 2009-03-18 | Annual Report |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State