Search icon

BMG MONEY, INC.

Company Details

Name: BMG MONEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2022 (3 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 6436313
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: BMG MONEY, INC.
Principal Address: 444 Brickell Avenue, Suite 250, Miami, FL, United States, 33131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANGELA GUIMARAES Chief Executive Officer 444 BRICKELL AVENUE, SUITE 250, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-23 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-23 2024-12-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-23 2024-12-27 Address 444 BRICKELL AVENUE, SUITE 250, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-10-23 Address c/o C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-03-19 2024-10-23 Address 444 BRICKELL AVENUE, SUITE 250, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227002689 2024-12-27 CERTIFICATE OF TERMINATION 2024-12-27
241023002222 2024-10-22 CERTIFICATE OF CHANGE BY ENTITY 2024-10-22
240319000215 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220322000598 2022-03-22 APPLICATION OF AUTHORITY 2022-03-22

Date of last update: 21 Mar 2025

Sources: New York Secretary of State