Name: | ENGINE BY MONEYLION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2016 (9 years ago) |
Entity Number: | 4949496 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ML ENTERPRISE INC. |
Fictitious Name: | ENGINE BY MONEYLION |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 30 West 21st Street, 10th Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILLIP ROSEN | Chief Executive Officer | 30 WEST 21ST STREET, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 45 WEST 24TH STREET, FL 5, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 30 WEST 21ST STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 50 W 23RD STREET, SUITE 700, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-10 | 2024-02-10 | Address | 45 WEST 24TH STREET, FL 5, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-02-10 | 2024-05-07 | Address | 50 W 23RD STREET, SUITE 700, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002572 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
240210000576 | 2024-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-09 |
230608002173 | 2023-06-07 | CERTIFICATE OF AMENDMENT | 2023-06-07 |
220520001978 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
210212000370 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State