MONEYPAPER ADVISOR, INC.

Name: | MONEYPAPER ADVISOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305254 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 PLEASANT RIDGE RD, HARRISON, NY, United States, 10528 |
Principal Address: | P O BOX 451, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITA NELSON | DOS Process Agent | 111 PLEASANT RIDGE RD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VITA NELSON | Chief Executive Officer | P O BOX 451, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-09 | 2020-10-01 | Address | 111 PLEASANT RIDGE RD., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2012-11-30 | 2013-12-09 | Address | 411 THEODORE FEMD AVE, SUITE 132, RYE, NY, 10580, USA (Type of address: Service of Process) |
2012-11-30 | 2014-10-02 | Address | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2014-10-02 | Address | 411 THEODORE FREMD AVE, SUITE 132, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2012-11-30 | Address | 555 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060410 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141002006759 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
131209000535 | 2013-12-09 | CERTIFICATE OF CHANGE | 2013-12-09 |
121130006086 | 2012-11-30 | BIENNIAL STATEMENT | 2012-10-01 |
110127002843 | 2011-01-27 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State