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
1166 Avenue of the Americas
New York, NY 10036

Changed: 04/23/2021
Mailing Address
1166 Avenue of the Americas
New York, NY 10036

Changed: 04/23/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/1992

Address Changed: 07/03/1992
Officer/Director Detail Name & Address

Title Director

Nuzum, Richard, Jr.
1166 Avenue of the Americas
New York, NY 10036

Title Secretary

Miller, Marian
1166 Avenue of the Americas
New York, NY 10036

Title Treasurer/CFO

Jahnel, Ferdinand
1166 Avenue of the Americas
New York, NY 10036

Title President/CEO

Tomlinson, Pat
1166 Avenue of the Americas
New York, NY 10036

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 03/31/2022
2023 02/27/2023

Document Images
11/15/2023 -- WITHDRAWAL View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- Name Change View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- Name Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
05/31/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format