Name: | MERCHANTS CREDIT ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4250861 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4005 S 148TH STREET, OMAHA, NE, United States, 68137 |
Contact Details
Phone +1 402-202-1278
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID TRUCKENBROD | Chief Executive Officer | 4005 S 148TH STREET, OMAHA, NE, United States, 68137 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1448988-DCA | Inactive | Business | 2012-10-22 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-29 | 2014-04-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-29 | 2014-04-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219635 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160512006357 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140502007127 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
140425000165 | 2014-04-25 | CERTIFICATE OF CHANGE | 2014-04-25 |
120529000056 | 2012-05-29 | APPLICATION OF AUTHORITY | 2012-05-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2514211 | RENEWAL | INVOICED | 2016-12-15 | 150 | Debt Collection Agency Renewal Fee |
1921214 | RENEWAL | INVOICED | 2014-12-22 | 150 | Debt Collection Agency Renewal Fee |
1161634 | CNV_TFEE | INVOICED | 2012-10-23 | 4.679999828338623 | WT and WH - Transaction Fee |
1161635 | LICENSE | INVOICED | 2012-10-23 | 188 | Debt Collection License Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State