Name: | MONEYPAPER PUBLICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2001 (24 years ago) |
Entity Number: | 2614131 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 PLEASANT RIDGE RD., HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VITA NELSON | DOS Process Agent | 111 PLEASANT RIDGE RD., HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2013-09-24 | Address | NELSON & NELSON, 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-04-22 | 2013-05-03 | Address | NELSON & NELSON, 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2001-03-08 | 2005-04-22 | Address | NELSON & NELSON, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121060176 | 2021-01-21 | BIENNIAL STATEMENT | 2019-03-01 |
130924000677 | 2013-09-24 | CERTIFICATE OF CHANGE | 2013-09-24 |
130503002115 | 2013-05-03 | BIENNIAL STATEMENT | 2013-03-01 |
090302002968 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070314002218 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State