Name: | MONY FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2004 (21 years ago) |
Entity Number: | 3083537 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1345 Avenue of the Americas, New York, NY, United States, 10105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBIN M RAJU | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2024-07-22 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722001668 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220708000971 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200701060291 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006466 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160714006382 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State