Name: | MONEY MASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1997 (28 years ago) |
Entity Number: | 2117174 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 Branwood Ct., Dix Hills, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7AHE6 | Obsolete | Non-Manufacturer | 2015-01-13 | 2024-03-04 | 2021-12-08 | No data | |||||||||||||||
|
POC | KAREN TENENBAUM |
Phone | +1 631-465-5000 |
Fax | +1 631-465-5003 |
Address | 534 BROADHOLLOW RD STE 301, MELVILLE, SUFFOLK, NY, 11747 3600, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MONEY MASTERS, INC. | DOS Process Agent | 27 Branwood Ct., Dix Hills, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LAWRENCE J. TENENBAUM | Chief Executive Officer | 27 BRANWOOD CT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 27 BRANWOOD CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 534 BROADHOLLOW RD., STE. 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-02-13 | Address | 534 BROADHOLLOW RD., STE. 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2025-02-13 | Address | 534 BROADHOLLOW RD., STE. 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-03-26 | 2023-04-24 | Address | 534 BROADHOLLOW RD., STE. 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-02-27 | 2012-03-26 | Address | 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1997-02-27 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003104 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230424003510 | 2023-04-24 | BIENNIAL STATEMENT | 2023-02-01 |
120326000543 | 2012-03-26 | CERTIFICATE OF CHANGE | 2012-03-26 |
970227000077 | 1997-02-27 | CERTIFICATE OF INCORPORATION | 1997-02-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State