Entity Name: | MERCI HANDY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2019 (6 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | F19000001226 |
FEI/EIN Number | 831844132 |
Address: | 228 Park Ave S, NEW YORK, NY, 10003, US |
Mail Address: | 228 Park Ave S, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARTY LOUIS | President | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
MARTY LOUIS | Treasurer | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
MARTY LOUIS | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
BESSIERE CYRILLE | Director | 228 Park Ave S, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
BESSIERE CYRILLE | Secretary | 228 Park Ave S, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 228 Park Ave S, PMB 95400, NEW YORK, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 228 Park Ave S, PMB 95400, NEW YORK, NY 10003 | No data |
Name | Date |
---|---|
Withdrawal | 2024-02-13 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-30 |
Foreign Profit | 2019-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State