Name: | MONEY CONCEPTS CAPITAL CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1992 (33 years ago) |
Branch of: | MONEY CONCEPTS CAPITAL CORP, Florida (Company Number F86523) |
Entity Number: | 1657207 |
ZIP code: | 02864 |
County: | New York |
Place of Formation: | Florida |
Address: | PO Box 7543, Cumberland, RI, United States, 02864 |
Principal Address: | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | PO Box 7543, Cumberland, RI, United States, 02864 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DENIS STEVEN WALSH | Chief Executive Officer | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 11440 NORTH JOG ROAD, SUITE 101, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-05 | 2024-08-06 | Address | 11440 NORTH JOG ROAD, SUITE 101, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001268 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220811000867 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200803062767 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-85712 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85713 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State