Search icon

MERCHANTS AUTOMOTIVE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRENDAN KEEGAN Chief Executive Officer 14 CENTRAL PARK DRIVE, 1ST FLOOR, HOOKSETT, NH, United States, 03106

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
347963 CNV_SI INVOICED 2013-03-27 10 SI - Certificate of Inspection fee (scales)

CFPB Complaint

Date:
2019-12-02
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State