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
Name | Role | Address |
---|---|---|
RAY SIDHOM | Chief Executive Officer | 515 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: RAY SIDHOM, 515 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State