Name: | SPROTT MONEY USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2010 (14 years ago) |
Entity Number: | 4026269 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 130 Queens Quay E., Suite 1224, TORONTO, ONTARIO, Canada, M5A 0P6 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC SPROTT | Chief Executive Officer | 130 QUEENS QUAY E., SUITE 1224, TORONTO, ONTARIO, Canada, M5A 0P6 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 200 BAY STREET, SUITE 2750, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-13 | 2023-12-13 | Address | 200 BAY STREET, SUITE 2750, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-12-13 | 2024-12-13 | Address | 200 BAY STREET, SUITE 2750, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2021-02-10 | 2023-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-31 | 2023-12-13 | Address | 200 BAY STREET, SUITE 2750, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2012-12-28 | 2018-12-31 | Address | 200 BAY STREET, SUITE 2750, TORONTO, CAN (Type of address: Chief Executive Officer) |
2012-12-28 | 2018-12-31 | Address | 200 BAY STREET, SUITE 2750, TORONTO, CAN (Type of address: Principal Executive Office) |
2010-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001535 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
231213025089 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
210210060443 | 2021-02-10 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181231006256 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
170103008498 | 2017-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
141215006679 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121228006219 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101203000259 | 2010-12-03 | APPLICATION OF AUTHORITY | 2010-12-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State