Search icon

SPROTT MONEY USA LTD.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC SPROTT Chief Executive Officer 130 QUEENS QUAY E., SUITE 1224, TORONTO, ONTARIO, Canada, M5A 0P6

History

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)

Filings

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