Search icon

MONEDA USA, INC.

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

form 5500

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
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 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MONEDA ASSET MANAGEMENT - 401K PLAN 2022 450589939 2023-09-13 MONEDA USA INC 7
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
MONEDA ASSET MANAGEMENT - 401K PLAN 2021 450589939 2022-09-22 MONEDA USA INC 4
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

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

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)
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)

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
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