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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS A. FINLAN (VICE PRESIDENT) | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
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) |
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