Search icon

MONEYLION OF NEW YORK LLC

Company Details

Name: MONEYLION OF NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567245
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-15 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-15 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-24 2017-05-22 Address 30 WEST 21ST ST 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-05-04 2017-04-24 Address 89 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-04-25 2015-05-04 Address 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004039 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230615001045 2023-06-15 BIENNIAL STATEMENT 2022-04-01
SR-105074 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105075 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180425006377 2018-04-25 BIENNIAL STATEMENT 2018-04-01
170522000372 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
170424000436 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
160404008190 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150504000088 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
140425000198 2014-04-25 APPLICATION OF AUTHORITY 2014-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564443 PROCESSING INVOICED 2017-02-28 50 License Processing Fee
2564444 DCA-SUS CREDITED 2017-02-28 200 Suspense Account
2530372 FINGERPRINT INVOICED 2017-01-11 75 Fingerprint Fee
2529218 FINGERPRINT INVOICED 2017-01-09 75 Fingerprint Fee
2529219 LICENSE CREDITED 2017-01-09 250 Pawnbroker License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State