Name: | MONEY2020, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2014 (11 years ago) |
Date of dissolution: | 03 Feb 2020 |
Entity Number: | 4542409 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-02 | 2019-08-08 | Address | 229 WEST 43RD STREET, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-03-21 | 2019-07-02 | Address | 622 3RD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-06-03 | 2016-03-21 | Address | 19 WEST 44TH STREET, SUITE 1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-03-11 | 2014-06-03 | Address | 317 MADISON AVENUE, SUITE 1717, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203000419 | 2020-02-03 | CERTIFICATE OF TERMINATION | 2020-02-03 |
190808000245 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
190702060284 | 2019-07-02 | BIENNIAL STATEMENT | 2018-03-01 |
160321006115 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140605000094 | 2014-06-05 | CERTIFICATE OF PUBLICATION | 2014-06-05 |
140603000166 | 2014-06-03 | CERTIFICATE OF CHANGE | 2014-06-03 |
140311000635 | 2014-03-11 | APPLICATION OF AUTHORITY | 2014-03-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State