Search icon

MERCHANT SERVICES, INC.

Company Details

Name: MERCHANT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1989 (36 years ago)
Date of dissolution: 30 Dec 2011
Entity Number: 1327562
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 515 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: ATTN: RAY SIDHOM, 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY SIDHOM Chief Executive Officer 515 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RAY SIDHOM, 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-06-20 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2007-03-06 2008-06-20 Address 515 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-09-27 2007-03-06 Address EVO MERCHANT SERVICES, 515 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-12-12 2008-06-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1999-02-18 2007-03-06 Address 51 E BETHPAGE RD, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111230000555 2011-12-30 CERTIFICATE OF MERGER 2011-12-30
110407003081 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090629002497 2009-06-29 BIENNIAL STATEMENT 2009-02-01
080620000216 2008-06-20 CERTIFICATE OF AMENDMENT 2008-06-20
070306002758 2007-03-06 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8553.77
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2011-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERCHANT SERVICES, INC.
Party Role:
Plaintiff
Party Name:
XO COMMUNICATIONS SERVICES, IN
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MERCHANT SERVICES, INC.
Party Role:
Plaintiff
Party Name:
CONTINENTAL CASUALTY COMPANY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State