Name: | WORLD CURRENCY EXCHANGE N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011480 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Principal Address: | 71 MARY LANE, RIVERSIDE, CT, United States, 06878 |
Address: | 667 LEXINGTON AVENUE, new york, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 667 LEXINGTON AVENUE, new york, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANNY NURALLAH NAZERALI | Chief Executive Officer | 667 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-10 | 2024-03-10 | Address | 667A LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2024-03-10 | Address | 667 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2024-03-10 | Address | 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2024-03-10 | Address | 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-06-12 | 2010-03-24 | Address | 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-06-12 | 2012-06-07 | Address | 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-03-19 | 2024-03-10 | Address | 836 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240310000071 | 2024-03-10 | BIENNIAL STATEMENT | 2024-03-10 |
221031001723 | 2022-10-31 | BIENNIAL STATEMENT | 2022-03-01 |
120607002425 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
100324002609 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080402002982 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
060324002413 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040330002061 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020226002078 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
980612002143 | 1998-06-12 | BIENNIAL STATEMENT | 1998-03-01 |
960319000694 | 1996-03-19 | APPLICATION OF AUTHORITY | 1996-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5845087208 | 2020-04-27 | 0202 | PPP | 569 LEXINGTON AVE, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State