MERCHANTS CAPITAL RESOURCES, INC.
Branch
Name: | MERCHANTS CAPITAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2009 (16 years ago) |
Branch of: | MERCHANTS CAPITAL RESOURCES, INC., Minnesota (Company Number 61a55e49-9dd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3769276 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7600 PARKLAWN AVENUE, SUITE 384, MINNEAPOLIS, MN, United States, 55435 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY BROLSMA | Chief Executive Officer | 7600 PARKLAWN AVENUE, SUITE 384, MINNEAPOLIS, MN, United States, 55435 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2015-01-02 | Address | 7600 PARKLAWN AVE, SUITE 384, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2015-01-02 | Address | 7600 PARKLAWN AVE, SUITE 384, MINNEAPOLIS, MN, 55435, USA (Type of address: Principal Executive Office) |
2009-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51552 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170103008213 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007218 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130125006046 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State