Search icon

MERCHANT FINANCIAL CORPORATION

Branch

Company Details

Name: MERCHANT FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Branch of: MERCHANT FINANCIAL CORPORATION, Connecticut (Company Number 0513237)
Entity Number: 2218236
ZIP code: 10018
County: New York
Place of Formation: Connecticut
Address: 1441 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018
Principal Address: 1430 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
BALLON STOLL BADER & NADLER, P.C. Agent 729 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
MERCHANT FINANCIAL CORPORATION DOS Process Agent 1441 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ADAM WINTERS Chief Executive Officer 1441 BROADWAY, 22ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-03-11 2012-10-05 Address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-26 2014-03-19 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-02-10 2008-02-26 Address 1430 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-02-10 2014-03-19 Address 1430 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-01-15 2010-03-11 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629001798 2021-06-29 BIENNIAL STATEMENT 2021-06-29
140319002178 2014-03-19 BIENNIAL STATEMENT 2014-01-01
121005000835 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120131002709 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100311002426 2010-03-11 BIENNIAL STATEMENT 2010-01-01

Court Cases

Court Case Summary

Filing Date:
2006-10-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANDER
Party Role:
Plaintiff
Party Name:
MERCHANT FINANCIAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
MERCHANT FINANCIAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
MERCHANT FINANCIAL CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State