Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MERCER (US) INC.
Filing Information
851221
13-2834414
12/07/1981
DE
INACTIVE
WITHDRAWAL
11/15/2023
NONE
Principal Address
Changed: 04/23/2021
1166 Avenue of the Americas
New York, NY 10036
New York, NY 10036
Changed: 04/23/2021
Mailing Address
Changed: 04/23/2021
1166 Avenue of the Americas
New York, NY 10036
New York, NY 10036
Changed: 04/23/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/03/1992
Address Changed: 07/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/03/1992
Address Changed: 07/03/1992
Officer/Director Detail
Name & Address
Title Director
Nuzum, Richard, Jr.
Title Secretary
Miller, Marian
Title Treasurer/CFO
Jahnel, Ferdinand
Title President/CEO
Tomlinson, Pat
Title Director
Nuzum, Richard, Jr.
1166 Avenue of the Americas
New York, NY 10036
New York, NY 10036
Title Secretary
Miller, Marian
1166 Avenue of the Americas
New York, NY 10036
New York, NY 10036
Title Treasurer/CFO
Jahnel, Ferdinand
1166 Avenue of the Americas
New York, NY 10036
New York, NY 10036
Title President/CEO
Tomlinson, Pat
1166 Avenue of the Americas
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 03/31/2022 |
2023 | 02/27/2023 |
Document Images