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