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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONEDA ASSET MANAGEMENT - 401K PLAN | 2023 | 450589939 | 2024-09-04 | MONEDA USA INC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2125840585 |
Plan sponsor’s address | 444 MADISON AVE, FL 8, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-09-13 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2125840585 |
Plan sponsor’s address | 444 MADISON AVE, FL 8, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
MONEDA USA, INC. | DOS Process Agent | 444 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JUAN L RIVERA | Chief Executive Officer | 444 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
2013-08-08 | 2016-02-02 | Address | 444 MADISON AVENUE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-02-16 | 2013-08-08 | Address | 444 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-02-08 | 2011-02-16 | Address | ATTN GILLES SION, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
120202000813 | 2012-02-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-02-02 |
DP-2052260 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110222001066 | 2011-02-22 | CERTIFICATE OF CORRECTION | 2011-02-22 |
110216000792 | 2011-02-16 | CERTIFICATE OF AMENDMENT | 2011-02-16 |
080215000349 | 2008-02-15 | CERTIFICATE OF AMENDMENT | 2008-02-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State