Name: | MERCHANT PROCESSING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2003 (21 years ago) |
Date of dissolution: | 17 Feb 2012 |
Entity Number: | 2953326 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 132 WEST 36 ST 3RD FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 132 WEST 36 STREET 3RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VLAD SADOVSKIY | Chief Executive Officer | 132 WEST 36TH ST 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 WEST 36 ST 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-12 | 2006-01-27 | Address | 2376 60 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120217000988 | 2012-02-17 | CERTIFICATE OF DISSOLUTION | 2012-02-17 |
090826002367 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070830002689 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
060127002665 | 2006-01-27 | BIENNIAL STATEMENT | 2005-09-01 |
030912000382 | 2003-09-12 | CERTIFICATE OF INCORPORATION | 2003-09-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State