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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAVVY MONEY, INC., CONNECTICUT | 1317391 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAWN HAYES | Chief Executive Officer | 47 KING STREET, DANBURY, CT, United States, 06811 |
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) |
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