Search icon

MERCHANT FINANCIAL CORPORATION

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MERCHANT FINANCIAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1995
Business ALEI: 0513237
Annual report due: 10 May 2025
Business address: 1441 BROADWAY 17TH FLOOR, NEW YORK, NY, 10018, United States
Mailing address: 1441 BROADWAY 17TH FLOOR, NEW YORK, NY, United States, 10018
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: edennis@merchantfinancial.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MERCHANT FINANCIAL CORPORATION, NEW YORK 2218236 NEW YORK
Headquarter of MERCHANT FINANCIAL CORPORATION, RHODE ISLAND 001693705 RHODE ISLAND

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address Residence address
Daniel Tuzzio Officer 1441 BROADWAY 22 ND FLOOR, NEW YORK, NY, 10018, United States 1441 BROADWAY 22 ND FLOOR, NEW YORK, NY, 10018, United States

Director

Name Role Business address Residence address
ADAM WINTERS Director 1441 BROADWAY 22ND FLOOR, NEW YORK, NY, 10018, United States 1500 HUDSON ST`, APT 12E, HOBOKEN, NJ, 07030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358189 2024-04-11 - Annual Report Annual Report -
BF-0011253540 2023-05-01 - Annual Report Annual Report -
BF-0010263993 2022-04-12 - Annual Report Annual Report 2022
BF-0009755761 2021-06-22 - Annual Report Annual Report -
0006910661 2020-05-27 - Annual Report Annual Report 2020
0006540934 2019-04-23 - Annual Report Annual Report 2019
0006322718 2019-01-16 - Annual Report Annual Report 2018
0005825528 2017-04-25 - Annual Report Annual Report 2017
0005792997 2017-03-15 - Annual Report Annual Report 2016
0005337661 2015-05-26 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information