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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ANGELA GUIMARAES | Chief Executive Officer | 444 BRICKELL AVENUE, SUITE 250, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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