Search icon

MERMAID TOURING INC.

Print

Details

Entity Number 3654934

Status Active

NameMERMAID TOURING INC.

CountyNew York

Date of registration 07 Apr 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 250 W. 57th Street, 23rd Floor, New York, NY, United States, 10107

Address ZIP code 10107

Principal Address 1338 w. storm parkway(w. 228th st), unit a-b, TORRANCE, CA, United States, 90501

Principal Address ZIP code 90501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

jennifer czin

Agent

250 w. 57th street, 23rd floor, NEW YORK, NY, 10107

DOS Process Agent

Name Role Address

RZO

DOS Process Agent

250 W. 57th Street, 23rd Floor, New York, NY, United States, 10107

Chief Executive Officer

Name Role Address

STEFANI GERMANOTTA

Chief Executive Officer

250 W. 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

2024-04-19

2024-04-19

Address

250 W. 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2024-04-19

2024-04-19

Address

250 W 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2024-04-19

2024-04-19

Address

250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2023-11-20

2024-04-19

Address

250 W. 57th Street, 23rd Floor, New York, NY, 10107, USA (Type of address: Service of Process)

2023-11-20

2024-04-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-11-20

2023-11-20

Address

250 W 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2023-11-20

2023-11-20

Address

250 W 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2023-11-20

2024-04-19

Address

250 W. 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2023-11-20

2024-04-19

Address

250 w. 57th street, 23rd floor, NEW YORK, NY, 10107, USA (Type of address: Registered Agent)

2021-12-08

2021-12-08

Address

250 W 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240419001169

2024-04-19

BIENNIAL STATEMENT

2024-04-19

231120001754

2023-11-20

AMENDMENT TO BIENNIAL STATEMENT

2023-11-20

220404002917

2022-04-04

BIENNIAL STATEMENT

2022-04-01

211208001731

2021-11-19

AMENDMENT TO BIENNIAL STATEMENT

2021-11-19

211104001650

2021-11-03

CERTIFICATE OF CHANGE BY ENTITY

2021-11-03

200402061075

2020-04-02

BIENNIAL STATEMENT

2020-04-01

180410006493

2018-04-10

BIENNIAL STATEMENT

2018-04-01

171011002008

2017-10-11

AMENDMENT TO BIENNIAL STATEMENT

2016-04-01

171002000507

2017-10-02

CERTIFICATE OF CHANGE

2017-10-02

160415006319

2016-04-15

BIENNIAL STATEMENT

2016-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts