Name: | MONEY AVAILABLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2251359 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 746 TENTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 746 TENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARY GUY | Chief Executive Officer | 746 TENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-14 | 2010-05-04 | Address | 746 TENTH AVE, NEW YORK, NY, 10019, 7000, USA (Type of address: Service of Process) |
2004-04-14 | 2010-05-04 | Address | 746 TENTH AVE, NEW YORK, NY, 10019, 7000, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2010-05-04 | Address | 746 TENTH AVE, NEW YORK, NY, 10019, 7000, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2004-04-14 | Address | 766 8TH AVE, NEW YORK, NY, 10036, 7001, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2004-04-14 | Address | 766 8TH AVE, NEW YORK, NY, 10036, 7001, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2002-03-26 | Address | 766 8TH AVE, NEW YORK, NY, 10036, 7001, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2004-04-14 | Address | 766 8TH AVE, NEW YORK, NY, 10036, 7001, USA (Type of address: Service of Process) |
1998-04-21 | 2000-04-17 | Address | 766 8TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144418 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120522002991 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100504002401 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080523002747 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060424002016 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040414002199 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020326002983 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000417002720 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980421000289 | 1998-04-21 | CERTIFICATE OF INCORPORATION | 1998-04-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State