Name: | MERCHANTS CAPITAL OF MICHIGAN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2005 (19 years ago) |
Entity Number: | 3248628 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | MERCHANTS CAPITAL CORPORATION |
Fictitious Name: | MERCHANTS CAPITAL OF MICHIGAN |
Address: | 275 MADISON AVE, 21ST FLR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GORDON G COHEN | Chief Executive Officer | 275 MADISON AVE 21ST FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2013-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-26 | 2013-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009000784 | 2013-10-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-10-09 |
130815000182 | 2013-08-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-14 |
090818002660 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070828003314 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
050826000001 | 2005-08-26 | APPLICATION OF AUTHORITY | 2005-08-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State