Search icon

MERCHCO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCHCO SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700271
ZIP code: 12207
County: Ontario
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 140 Heimer Rd, STE 500, SAN ANTONIO, TX, United States, 78232

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH CIRELLI Chief Executive Officer 1938 E SONTERRA BLVD, UNIT 2101, SAN ANTONIO, TX, United States, 78259

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 140 HELMER RD, STE 500, SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1938 E SONTERRA BLVD, UNIT 2101, SAN ANTONIO, TX, 78259, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-16 2020-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-16 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240702005433 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220711001373 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200729060291 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180802002016 2018-08-02 BIENNIAL STATEMENT 2018-07-01
180619006113 2018-06-19 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State