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