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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 Riford Rd, Glen Ellyn, IL, United States, 60137 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL F BURTIS | Chief Executive Officer | 209 S LASALLE ST, SUITE 900, CHICAGO, IL, United States, 60604 |
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 |
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) |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State