Search icon

MERCHANT LBO, INC.

Company Details

Name: MERCHANT LBO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1989 (36 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 1365425
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS A. FINLAN (VICE PRESIDENT) Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708000830 2024-07-05 CERTIFICATE OF TERMINATION 2024-07-05
230602004464 2023-06-02 BIENNIAL STATEMENT 2023-06-01
221116002838 2022-11-16 BIENNIAL STATEMENT 2021-06-01
201202061720 2020-12-02 BIENNIAL STATEMENT 2019-06-01
181206006289 2018-12-06 BIENNIAL STATEMENT 2017-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State