Name: | MONEY PUBLISHING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Entity Number: | 4797882 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | MONEY PUBLISHING GROUP, LLC |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-24 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-03 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-03 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-10 | 2020-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-31 | 2024-08-15 | Name | CONSUMERS ADVOCATE GROUP, LLC |
2015-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001478 | 2024-07-02 | CERTIFICATE OF AMENDMENT | 2024-07-02 |
230724003226 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
210723001503 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
200603000153 | 2020-06-03 | CERTIFICATE OF CHANGE | 2020-06-03 |
190710060627 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72358 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72357 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007712 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160107000711 | 2016-01-07 | CERTIFICATE OF PUBLICATION | 2016-01-07 |
150731000251 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State