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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CHRISTIAN SCHOENINGH | DOS Process Agent | 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM SCHOENINGH | Chief Executive Officer | 120 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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