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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN M HENNESSY | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CREDIT SUISSE FIRST BOSTON CORPORATION | DOS Process Agent | ATTN: RAYMOND DORADO, ESQ., 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
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) |
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