Name: | MEMO FINANCIAL SERVICES NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1998 (27 years ago) |
Entity Number: | 2262509 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1029 MUMMA RD, WORMLEYSBURG, PA, United States, 17043 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
TANYA BUTLER | Chief Executive Officer | PO BOX 8863, CAMP HILL, PA, United States, 17001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | PO BOX 8863, CAMP HILL, PA, 17001, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-06-05 | 2024-10-15 | Address | PO BOX 8863, CAMP HILL, PA, 17001, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | PO BOX 8863, CAMP HILL, PA, 17001, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-07-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002961 | 2024-07-18 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-18 |
240605002885 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220609001596 | 2022-06-09 | BIENNIAL STATEMENT | 2022-05-01 |
200601062180 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
180724006224 | 2018-07-24 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State