Search icon

THE MONEY CENTRE, INC.

Company Details

Name: THE MONEY CENTRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1997 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2202519
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Principal Address: 10504 PARK RD, CHRLOTTE, NC, United States, 28210
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD MEYERCORD Chief Executive Officer C/O ATTIRA FINANCIAL, 1000 PARKWOOD CIRCLE 6TH FL, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
1997-11-25 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-25 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625909 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
991221002277 1999-12-21 BIENNIAL STATEMENT 1999-11-01
990930001002 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
971125000405 1997-11-25 APPLICATION OF AUTHORITY 1997-11-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State