Name: | GOLDEN MONEY TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2010 (15 years ago) |
Entity Number: | 3962789 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 45 PROSPECT ST., CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
THANI ADEM | Chief Executive Officer | 45 PROSPECT ST., CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 739 4TH AVENUE , SUITE 204, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-12-05 | 2023-12-05 | Address | 739 4TH AVENUE , SUITE 204, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-04-23 | Address | 739 4TH AVENUE , SUITE 204, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2023-12-05 | Address | 739 4TH AVENUE , SUITE 204, NONE, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process) |
2018-06-01 | 2023-12-05 | Address | 739 4TH AVENUE , SUITE 204, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2018-06-01 | Address | 517 4TH AVENUE / SUITE 103, SAN DIEGO, CA, 92101, USA (Type of address: Principal Executive Office) |
2012-07-24 | 2018-06-01 | Address | 517 4TH AVENUE / SUITE 103, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2018-06-01 | Address | 517 4TH AVENUE / SUITE 103, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process) |
2010-06-17 | 2012-07-24 | Address | 517 4TH AVENUE SUITE 103, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003224 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
231205004437 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
211201004416 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
180601007566 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160616006290 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140801006765 | 2014-08-01 | BIENNIAL STATEMENT | 2014-06-01 |
120724002089 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100617000117 | 2010-06-17 | APPLICATION OF AUTHORITY | 2010-06-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State