Search icon

MERCHANTS CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MERCHANTS CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2013 (12 years ago)
Entity Number: 4478863
ZIP code: 98052
County: New York
Place of Formation: Washington
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 98052
Principal Address: 2245 152ND AVE NE, REDMOND, WA, United States, 98052

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 98052

Chief Executive Officer

Name Role Address
CAROL E TAYLOR Chief Executive Officer P O BOX 7416, BELLEVUE, WA, United States, 98008

History

Start date End date Type Value
2023-10-13 2023-10-13 Address P O BOX 7416, BELLEVUE, WA, 98008, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-30 2023-10-13 Address P O BOX 7416, BELLEVUE, WA, 98008, USA (Type of address: Chief Executive Officer)
2013-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231013002032 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211011000893 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191002061180 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

CFPB Complaint

Date:
2015-07-07
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State