Name: | MERCHANT RISK COUNCIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2000 (24 years ago) |
Entity Number: | 2564661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MERCHANT RISK COUNCIL, INC., KENTUCKY | 1300792 | KENTUCKY |
Headquarter of | MERCHANT RISK COUNCIL, INC., COLORADO | 20221232371 | COLORADO |
Headquarter of | MERCHANT RISK COUNCIL, INC., FLORIDA | F22000003946 | FLORIDA |
Headquarter of | MERCHANT RISK COUNCIL, INC., CONNECTICUT | 2624322 | CONNECTICUT |
Headquarter of | MERCHANT RISK COUNCIL, INC., IDAHO | 633994 | IDAHO |
Headquarter of | MERCHANT RISK COUNCIL, INC., ILLINOIS | CORP_73373638 | ILLINOIS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-14 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-03-14 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-23 | 2012-03-14 | Address | SUITE 400, 11921 NORTH MOPAC EXPRESSWAY, AUSTIN, TX, 78759, USA (Type of address: Service of Process) |
2003-01-30 | 2004-12-23 | Address | 11500 METRIC BOULEVARD, SUITE 300, AUSTIN, TX, 78759, USA (Type of address: Service of Process) |
2000-10-18 | 2003-01-30 | Address | WORLD FINANCE CENTER, ATT: HYACINTH BLOOMFIELD DIXON, NEW YORK, NY, 10285, 4817, USA (Type of address: Service of Process) |
2000-10-18 | 2012-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120827000184 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120314000352 | 2012-03-14 | CERTIFICATE OF CHANGE | 2012-03-14 |
041223000994 | 2004-12-23 | CERTIFICATE OF CHANGE | 2004-12-23 |
030130000307 | 2003-01-30 | CERTIFICATE OF AMENDMENT | 2003-01-30 |
001018000633 | 2000-10-18 | CERTIFICATE OF INCORPORATION | 2000-10-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State