MERCHANTS AUTOMOTIVE GROUP, INC.

Name: | MERCHANTS AUTOMOTIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1995 (30 years ago) |
Entity Number: | 1923458 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 14 CENTRAL PARK DRIVE, 1ST FLOOR, HOOKSETT, NH, United States, 03106 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRENDAN KEEGAN | Chief Executive Officer | 14 CENTRAL PARK DRIVE, 1ST FLOOR, HOOKSETT, NH, United States, 03106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 14 CENTRAL PARK DRIVE, 1ST FLOOR, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-05-02 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-28 | 2023-06-28 | Address | 14 CENTRAL PARK DRIVE, 1ST FLOOR, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-05-02 | Address | 14 CENTRAL PARK DRIVE, 1ST FLOOR, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2025-05-02 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002208 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230628004048 | 2023-06-28 | BIENNIAL STATEMENT | 2023-05-01 |
220701000320 | 2022-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-30 |
210517060236 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501061786 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
347963 | CNV_SI | INVOICED | 2013-03-27 | 10 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State