MERCHANT STIMULUS SOLUTIONS, INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | MERCHANT STIMULUS SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 12 Oct 2016 |
Branch of: | MERCHANT STIMULUS SOLUTIONS, INC., NEW YORK (Company Number 3837220) |
Business ALEI: | 1219016 |
Annual report due: | 12 Oct 2017 |
Business address: | 107 MILL PLAIN ROAD, DANBURY, CT, 06811-6100 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | LP@STIMULUSFUNDING.COM |
Name | Role | Residence address | |
---|---|---|---|
LAWRENCE PRINCIPATO | Agent | LP@STIMULUSFUNDING.COM | 30 BOGUS HILL ROAD, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA PRINCIPATO | Officer | 107 MILL PLAIN ROAD, DANBURY, CT, 06811-6100, United States | 30 BOGUS HILL ROAD, NEW FAIRFIELD, CT, 06812, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011905267 | 2023-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011779923 | 2023-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005672317 | 2016-10-12 | 2016-10-12 | Business Registration | Certificate of Authority | - |
Sources: Company Profile on 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