Search icon

SAVVY MONEY, INC.

Headquarter

Company Details

Name: SAVVY MONEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2016 (8 years ago)
Entity Number: 5039342
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 47 King Street, Danbury, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAVVY MONEY, INC., CONNECTICUT 1317391 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAWN HAYES Chief Executive Officer 47 KING STREET, DANBURY, CT, United States, 06811

History

Start date End date Type Value
2024-02-13 2024-02-13 Address PO BOX 163, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 47 KING STREET, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2019-07-31 2024-02-13 Address PO BOX 163, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2016-11-16 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-16 2024-02-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-16 2024-02-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000394 2024-02-13 BIENNIAL STATEMENT 2024-02-13
201106060151 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190731060293 2019-07-31 BIENNIAL STATEMENT 2018-11-01
161116010214 2016-11-16 CERTIFICATE OF INCORPORATION 2016-11-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State