Search icon

MERCHANTS' NATIONAL PROPERTIES, INC.

Company Details

Name: MERCHANTS' NATIONAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1928 (97 years ago)
Entity Number: 7204
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MERCHANTS' NATIONAL PROPERTIES, INC. DOS Process Agent 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CRAIG M DEITELZWEIG Chief Executive Officer 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-12-31 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-12-31 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, 11426, USA (Type of address: Service of Process)
2016-12-13 2019-12-06 Address 708 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-02-07 2016-12-13 Address 708 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231001708 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221215001753 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201203060979 2020-12-03 BIENNIAL STATEMENT 2020-12-01
191206060062 2019-12-06 BIENNIAL STATEMENT 2018-12-01
161213006109 2016-12-13 BIENNIAL STATEMENT 2016-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State