Name: | MERCHANT PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2466895 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 34 W 13TH ST, SUITE B, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-691-6666
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 W 13TH ST, SUITE B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL KANBAR | Chief Executive Officer | 34 W 13TH ST, SUITE B, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1127678-DCA | Inactive | Business | 2002-11-15 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2004-02-23 | Address | SUITE 4309 150 W. 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832168 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
060208002875 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040223002209 | 2004-02-23 | BIENNIAL STATEMENT | 2004-01-01 |
000128000061 | 2000-01-28 | APPLICATION OF AUTHORITY | 2000-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
603204 | RENEWAL | INVOICED | 2004-11-26 | 150 | Debt Collection Agency Renewal Fee |
512877 | LICENSE | INVOICED | 2002-11-25 | 188 | Debt Collection License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State