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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EDWARD MEYERCORD | Chief Executive Officer | C/O ATTIRA FINANCIAL, 1000 PARKWOOD CIRCLE 6TH FL, ATLANTA, GA, United States, 30339 |
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) |
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