Name: | MERCHANT NETWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2012 (12 years ago) |
Entity Number: | 4337234 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 718 Lake Dr, Medford, NY, United States, 11763 |
Address: | C/O PETER R. HALL, CPA, 277 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN HALL | Chief Executive Officer | 718 LAKE DR, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PETER R. HALL, CPA, 277 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-20 | 2014-12-30 | Name | WEBSITE SERVICES INC. |
2012-12-24 | 2013-11-20 | Name | NEW AGE MERCHANT SERVICES, INC. |
2012-12-24 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-24 | 2025-01-28 | Address | C/O PETER R. HALL, CPA, 277 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001347 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
141230000644 | 2014-12-30 | CERTIFICATE OF AMENDMENT | 2014-12-30 |
131120000879 | 2013-11-20 | CERTIFICATE OF AMENDMENT | 2013-11-20 |
121224000569 | 2012-12-24 | CERTIFICATE OF INCORPORATION | 2012-12-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State