Search icon

NEW MONEY INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES AGRO Chief Executive Officer 154 BAITUSROL AVE, SPRINGFIELD, NJ, United States, 07081

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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