Name: | MONEYXPRESS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2003 (22 years ago) |
Entity Number: | 2898052 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 3500 W PETERSON AVE, STE 403, CHICAGO, IL, United States, 60659 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEXISNEXIS DOCUMENT SOLUTIONS INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANISA NORMOHAMED | Chief Executive Officer | 3500 W PETERSON AVE, STE 403, CHICAGO, IL, United States, 60659 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2005-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-04-23 | 2003-08-20 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2003-04-23 | 2003-08-20 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050615002541 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030820000718 | 2003-08-20 | CERTIFICATE OF CHANGE | 2003-08-20 |
030423000752 | 2003-04-23 | CERTIFICATE OF INCORPORATION | 2003-04-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State