Search icon

MERCHANTS CREDIT GUIDE COMPANY

Branch

Company Details

Name: MERCHANTS CREDIT GUIDE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1908 (117 years ago)
Branch of: MERCHANTS CREDIT GUIDE COMPANY, Illinois (Company Number LLC_00158976)
Entity Number: 575
ZIP code: 60137
County: New York
Place of Formation: Illinois
Address: 760 Riford Rd, Glen Ellyn, IL, United States, 60137
Principal Address: 209 S LaSalle St, SUITE 900, CHICAGO, IL, United States, 60604

Contact Details

Phone +1 312-360-3000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 Riford Rd, Glen Ellyn, IL, United States, 60137

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL F BURTIS Chief Executive Officer 209 S LASALLE ST, SUITE 900, CHICAGO, IL, United States, 60604

Licenses

Number Status Type Date End date
1236964-DCA Inactive Business 2006-08-24 2009-01-31
1169123-DCA Inactive Business 2004-06-02 2015-04-30

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 209 S LASALLE ST, SUITE 900, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 223 W JACKSON BLVD., SUITE 700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2022-09-12 2024-06-04 Address 209 S LASALLE ST, SUITE 900, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2022-09-12 2022-09-12 Address 223 W JACKSON BLVD., SUITE 700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2022-09-12 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604000878 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601003531 2022-06-01 BIENNIAL STATEMENT 2022-06-01
220912000052 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
200603061595 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-85067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1258305 RENEWAL INVOICED 2013-01-17 150 Debt Collection Agency Renewal Fee
621116 RENEWAL INVOICED 2010-12-22 150 Debt Collection Agency Renewal Fee
621117 RENEWAL INVOICED 2008-12-08 150 Debt Collection Agency Renewal Fee
770937 RENEWAL INVOICED 2006-12-11 150 Debt Collection Agency Renewal Fee
621118 RENEWAL INVOICED 2006-11-22 150 Debt Collection Agency Renewal Fee
770936 LICENSE INVOICED 2006-08-25 38 Debt Collection License Fee
621119 RENEWAL INVOICED 2004-12-01 150 Debt Collection Agency Renewal Fee
621115 LICENSE INVOICED 2004-06-10 75 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2009-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LEONE
Party Role:
Plaintiff
Party Name:
MERCHANTS CREDIT GUIDE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LERNER
Party Role:
Plaintiff
Party Name:
MERCHANTS CREDIT GUIDE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEISS
Party Role:
Plaintiff
Party Name:
MERCHANTS CREDIT GUIDE COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State