Name: | MERCHANT SOURCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3656625 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 GARDEN CITY PLAZA, SUITE 215, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE GRECO | DOS Process Agent | 200 GARDEN CITY PLAZA, SUITE 215, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GEORGE GRECO | Chief Executive Officer | 200 GARDEN CITY PLAZA, SUITE 215, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-10 | Address | 156 OLD COUNTRY RD, SUITE 212, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2013-02-05 | 2020-04-10 | Address | 110 JERICHO TURNPIKE, SUITE 212, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2020-04-10 | Address | 110 JERICHO TURNPIKE, SUITE 212, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2013-02-05 | 2018-04-02 | Address | 110 JERICHO TURNPIKE, SUITE 212, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2008-04-10 | 2013-02-05 | Address | 1770 MOTOR PKWY, SUITE 310, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410060142 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180402007737 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006530 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
130205002241 | 2013-02-05 | BIENNIAL STATEMENT | 2012-04-01 |
080410000046 | 2008-04-10 | CERTIFICATE OF INCORPORATION | 2008-04-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State