Search icon

MERCHANTS CREDIT ADJUSTERS, INC.

Company Details

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

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
DAVID TRUCKENBROD Chief Executive Officer 4005 S 148TH STREET, OMAHA, NE, United States, 68137

Licenses

Number Status Type Date End date
1448988-DCA Inactive Business 2012-10-22 2019-01-31

History

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)

Filings

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

Fine And Fees

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