Search icon

MERCHANT HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCHANT HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1990 (35 years ago)
Date of dissolution: 26 Jan 2017
Entity Number: 1450656
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

Chief Executive Officer

Name Role Address
DAVID A DANUNZIO Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

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

History

Start date End date Type Value
1996-05-17 2011-04-08 Address 55 E. 52ND ST, NEW YORK, NY, 10055, 0186, USA (Type of address: Principal Executive Office)
1996-05-17 2011-04-08 Address 55 E. 52ND ST, NEW YORK, NY, 10055, 0186, USA (Type of address: Chief Executive Officer)
1996-05-17 2011-04-08 Address ATTN: RAYMOND DORADO, ESQ., 55 E. 52ND ST, NEW YORK, NY, 10055, 0186, USA (Type of address: Service of Process)
1992-11-16 1996-05-17 Address 55 E. 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Chief Executive Officer)
1992-11-16 1996-05-17 Address ATTN: RAYMOND DORADO, ESQ., 55 E. 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170126000496 2017-01-26 CERTIFICATE OF TERMINATION 2017-01-26
160506006191 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140702007091 2014-07-02 BIENNIAL STATEMENT 2014-05-01
120601002403 2012-06-01 BIENNIAL STATEMENT 2012-05-01
110408002298 2011-04-08 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State