Search icon

Mercer (US) Inc.

Company Details

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

President

Name Role Address
William Simon O'Regan President 1166 Avenue of the Americas, New York, NY 10036

Vice President

Name Role Address
Mary Tinebra Vice President 1166 Avenue of the Americas, New York, NY 10036

Treasurer

Name Role Address
Ferdinand Jahnel Treasurer 1166 Avenue of the Americas, New York, NY 10036

Secretary

Name Role Address
Marian C. Miller Secretary 1166 Avenue of the Americas, New York, NY 10036

Member

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

Assistant Secretary

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

Director

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

Assistant Treasurer

Name Role Address
Karen A. Farrell Assistant Treasurer 1166 Avenue of the Americas, New York, NY 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Filings

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