Search icon

MERCHANT GP, INC.

Company Details

Name: MERCHANT GP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1982 (43 years ago)
Date of dissolution: 21 Jul 2000
Entity Number: 751777
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: ATTN: RAYMOND DORADO, ESQ., 11 MADISON AVE, NEW YORK, NY, United States, 10010
Principal Address: C/O CREDIT SUISSE FIRST BOSTON, CORP., 11 MADISON AVE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN M HENNESSY Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CREDIT SUISSE FIRST BOSTON CORPORATION DOS Process Agent ATTN: RAYMOND DORADO, ESQ., 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1995-03-20 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-03-03 1998-04-01 Address ATTN: RAYMOND DORADO, ESQ., 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Service of Process)
1994-03-03 1998-04-01 Address C/O CS FIRST BOSTON CORP., 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Principal Executive Office)
1994-03-03 1998-04-01 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Chief Executive Officer)
1993-04-22 1994-03-03 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
000721000027 2000-07-21 CERTIFICATE OF TERMINATION 2000-07-21
000320003019 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980401002468 1998-04-01 BIENNIAL STATEMENT 1998-02-01
970415000748 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
950320000105 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State