Name: | MERCHANT CASH AND CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183814 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 PARK AVE SOUTH 11TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 450 PARK AVE SOUTH 11TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-09 | 2015-10-30 | Address | 450 PARK AVE SOUTH / 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-03-29 | 2007-03-09 | Address | 45 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151030002002 | 2015-10-30 | BIENNIAL STATEMENT | 2015-03-01 |
130318006367 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110406002060 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090224002968 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070309002361 | 2007-03-09 | BIENNIAL STATEMENT | 2007-03-01 |
050617000271 | 2005-06-17 | AFFIDAVIT OF PUBLICATION | 2005-06-17 |
050617000268 | 2005-06-17 | AFFIDAVIT OF PUBLICATION | 2005-06-17 |
050329000687 | 2005-03-29 | APPLICATION OF AUTHORITY | 2005-03-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State