Name: | NEW MONEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2005 (20 years ago) |
Entity Number: | 3152410 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 154 BALTUSROL AVE, SPRINGFIELD, NJ, United States, 07081 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES AGRO | Chief Executive Officer | 154 BAITUSROL AVE, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-02 | 2011-02-28 | Address | 14 EAST 4TH ST, APT 1112, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2007-02-02 | 2011-02-28 | Address | 14 EAST 4TH ST, APT 1112, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-01-19 | 2006-08-23 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
2005-01-19 | 2012-08-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120913001153 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120830001127 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
110228002051 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
070202002140 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
060823000347 | 2006-08-23 | CERTIFICATE OF AMENDMENT | 2006-08-23 |
050119000750 | 2005-01-19 | CERTIFICATE OF INCORPORATION | 2005-01-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State