Search icon

MERCHANT RISK COUNCIL, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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