Search icon

MONETARY MANAGEMENT OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONETARY MANAGEMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1986 (39 years ago)
Date of dissolution: 01 Mar 2011
Entity Number: 1124779
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1436 LANCASTER AVE, STE 210, BERWYN, PA, United States, 19312
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFFREY WEISS Chief Executive Officer 1436 LANCASTER AVE, STE 210, BERWYN, PA, United States, 19312

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001028668
Phone:
6102963400

Latest Filings

Form type:
424B3
File number:
333-165617-08
Filing date:
2010-06-15
File:
Form type:
EFFECT
File number:
333-165617-08
Filing date:
2010-06-10
File:
Form type:
CORRESP
Filing date:
2010-06-08
File:
Form type:
CORRESP
Filing date:
2010-06-04
File:
Form type:
CORRESP
Filing date:
2010-05-21
File:

History

Start date End date Type Value
1999-09-14 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-17 1997-05-09 Address 408 AVENUE OF THE STATES, CHESTER, PA, 19013, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-05-09 Address 408 AVENUE OF THE STATES, CHESTER, PA, 19013, USA (Type of address: Principal Executive Office)
1986-11-06 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110301000219 2011-03-01 CERTIFICATE OF MERGER 2011-03-01
101112002710 2010-11-12 BIENNIAL STATEMENT 2010-11-01
090303000689 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
081120003096 2008-11-20 BIENNIAL STATEMENT 2008-11-01
070316002563 2007-03-16 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State