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
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: Principal Executive Office)
1999-02-18 2007-03-06 Address 51 E BETHPAGE RD, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Chief Executive Officer)
1999-02-18 2006-09-27 Address 51 E BETHPAGE RD, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Service of Process)
1993-04-13 1999-02-18 Address ONE AMES COURT, SUITE 105, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Service of Process)
1993-04-13 1999-02-18 Address ONE AMES COURT, SUITE 105, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-02-18 Address ONE AMES COURT, SUITE 105, PLAINVIEW, NY, 11803, 2328, USA (Type of address: Principal Executive Office)
1990-07-10 1996-01-25 Name S. S. R. MERCHANT SERVICES CORP.

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
060927000372 2006-09-27 CERTIFICATE OF CHANGE 2006-09-27
050331002426 2005-03-31 BIENNIAL STATEMENT 2005-02-01
021231000760 2002-12-31 CERTIFICATE OF MERGER 2002-12-31
021212000689 2002-12-12 CERTIFICATE OF AMENDMENT 2002-12-12
010309002383 2001-03-09 BIENNIAL STATEMENT 2001-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002929 Insurance 2010-06-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-25
Termination Date 2010-09-08
Date Issue Joined 2010-06-29
Section 1441
Sub Section IN
Status Terminated

Parties

Name MERCHANT SERVICES, INC.
Role Plaintiff
Name CONTINENTAL CASUALTY COMPANY
Role Defendant
1100788 Other Contract Actions 2011-02-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 544000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-16
Termination Date 2011-06-23
Date Issue Joined 2011-02-18
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State