Search icon

MONEY MASTERY WORKSHOPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONEY MASTERY WORKSHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950676
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 50 MEMORIAL PLAZA, #123, PLEASANTVILLE, NY, United States, 10570
Address: 215 Westchester Avenue, #123, Thornwood, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C M WILSON Chief Executive Officer 50 MEMORIAL PLAZA, #123, PLESANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
MONEY MASTERY WORKSHOPS, INC. DOS Process Agent 215 Westchester Avenue, #123, Thornwood, NY, United States, 10594

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 50 MEMORIAL PLAZA, #123, PLESANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-05-30 Address 50 MEMORIAL PLAZA, #123, PLESANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 50 MEMORIAL PLAZA, #123, PLESANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-05-30 Address 215 Westchester Avenue, #123, Thornwood, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530019256 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
241115003515 2024-11-15 BIENNIAL STATEMENT 2024-11-15
190806061006 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170804006490 2017-08-04 BIENNIAL STATEMENT 2017-08-01
170508002028 2017-05-08 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State