Search icon

CENTRE MERCHANT FINANCE, INC.

Company Details

Name: CENTRE MERCHANT FINANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510204
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G224KLB16NC7 2025-03-11 120 W 45TH ST, NEW YORK, NY, 10036, 4195, USA 216 F STREET, DAVIS, CA, 95616, USA

Business Information

Doing Business As CENTRE MERCHANT FINANCE INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2022-07-27
Entity Start Date 2000-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM SCHOENINGH
Address 120 W 45TH ST, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name WILLIAM SCHOENINGH
Address 120 W 45TH ST, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CHRISTIAN SCHOENINGH DOS Process Agent 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM SCHOENINGH Chief Executive Officer 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-08-12 2020-09-22 Address 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-28 2016-08-12 Address 120 WEST 45TH STREET / 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Chief Executive Officer)
2010-05-28 2016-08-12 Address 268 BUSH STREET / #3014, SAN FRANCISCO, CA, 94104, 3503, USA (Type of address: Principal Executive Office)
2010-05-28 2016-08-12 Address 120 WEST 45TH STREET / 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
2006-06-07 2010-05-28 Address 120 WEST 45TH ST 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
2006-01-24 2006-06-07 Address 120 WEST 45TH ST 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
2006-01-24 2010-05-28 Address 268 BUSH ST #3014, SAN FRANCISCO, CA, 94104, 3503, USA (Type of address: Principal Executive Office)
2006-01-24 2010-05-28 Address 120 WEST 45TH ST 7TH FL, NEW YORK, NY, 10036, 4041, USA (Type of address: Chief Executive Officer)
2002-05-13 2006-01-24 Address C/O INOUYE & OGDEN, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-13 2006-01-24 Address C/O INOUYE & OGDEN, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200922060274 2020-09-22 BIENNIAL STATEMENT 2020-05-01
190402060720 2019-04-02 BIENNIAL STATEMENT 2018-05-01
160812006141 2016-08-12 BIENNIAL STATEMENT 2016-05-01
140505007553 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120515006406 2012-05-15 BIENNIAL STATEMENT 2012-05-01
110819000595 2011-08-19 ERRONEOUS ENTRY 2011-08-19
DP-2013264 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110520000072 2011-05-20 ERRONEOUS ENTRY 2011-05-20
DP-1937677 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100528002358 2010-05-28 BIENNIAL STATEMENT 2010-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State