Search icon

FN MERCHANT PROCESSING

Company claim

Is this your business?

Get access!

Company Details

Name: FN MERCHANT PROCESSING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 23 May 2012
Entity Number: 2537609
ZIP code: 68197
County: New York
Place of Formation: Nebraska
Foreign Legal Name: SPC INC.
Fictitious Name: FN MERCHANT PROCESSING
Address: 1620 DODGE STREET, STOP 3290, OMAHA, NE, United States, 68197
Principal Address: 1620 DODGE ST, OMAHA, NE, United States, 68197

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICHOLAS W BAXTER Chief Executive Officer 1620 DODGE ST, OMAHA, NE, United States, 68197

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 DODGE STREET, STOP 3290, OMAHA, NE, United States, 68197

History

Start date End date Type Value
2009-07-08 2012-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-08 2012-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-06 2010-03-24 Name SPC INC.
2004-09-09 2009-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-08-01 2009-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120523000088 2012-05-23 SURRENDER OF AUTHORITY 2012-05-23
100909002235 2010-09-09 BIENNIAL STATEMENT 2010-08-01
100324000640 2010-03-24 CERTIFICATE OF AMENDMENT 2010-03-24
090708000212 2009-07-08 CERTIFICATE OF CHANGE 2009-07-08
080819002028 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State