Search icon

MONEDA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONEDA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3628988
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MONEDA USA, INC. DOS Process Agent 444 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUAN L RIVERA Chief Executive Officer 444 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
450589939
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-02 2018-03-01 Address 444 MADISON AVENUE SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-02-02 2018-03-01 Address 444 MADISON AVENUE SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-02 2018-03-01 Address 444 MADISON AVENUE SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-08-08 2016-02-02 Address 444 MADISON AVENUE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-08-08 2016-02-02 Address 444 MADISON AVENUE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200212060295 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180301006136 2018-03-01 BIENNIAL STATEMENT 2018-02-01
160202007145 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150226006274 2015-02-26 BIENNIAL STATEMENT 2014-02-01
130808002337 2013-08-08 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State