Search icon

MONEYGRAM OF NEW YORK LLC

Company Details

Name: MONEYGRAM OF NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2000 (25 years ago)
Date of dissolution: 10 Jan 2019
Entity Number: 2504407
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-04 2012-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-01-04 2012-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-15 2007-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-23 2004-12-15 Address 1850 NORTH CENTRAL AVE., PHOENIX, AZ, 85077, 0949, USA (Type of address: Service of Process)
2000-04-28 2007-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-28 2002-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31153 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31154 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190110000618 2019-01-10 CERTIFICATE OF TERMINATION 2019-01-10
180430006276 2018-04-30 BIENNIAL STATEMENT 2018-04-01
161121006370 2016-11-21 BIENNIAL STATEMENT 2016-04-01
140401006113 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120615002599 2012-06-15 BIENNIAL STATEMENT 2012-04-01
120313001083 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
100604002577 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080528002579 2008-05-28 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 691 E TREMONT AVE, Bronx, BRONX, NY, 10457 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 691 E TREMONT AVE, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 503 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 503 W 181ST ST, Manhattan, NEW YORK, NY, 10033 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2850264 CL VIO INVOICED 2018-09-05 700 CL - Consumer Law Violation
2625150 CL VIO CREDITED 2017-06-14 700 CL - Consumer Law Violation
2261280 CL VIO CREDITED 2016-01-20 350 CL - Consumer Law Violation
209211 OL VIO INVOICED 2013-05-17 1250 OL - Other Violation
209212 APPEAL INVOICED 2013-04-03 25 Appeal Filing Fee
150708 CNV_LF INVOICED 2011-05-17 100 LF - Late Fee
150709 CL VIO INVOICED 2011-03-29 420 CL - Consumer Law Violation
44872 CL VIO INVOICED 2005-03-25 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-08 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-01-08 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State