THE MONEY STORE OF NEW YORK, INC.

Name: | THE MONEY STORE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1980 (45 years ago) |
Date of dissolution: | 27 Nov 2001 |
Entity Number: | 647715 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 707 3RD ST, WEST SACRAMENTO, CA, United States, 95605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN GUY | Chief Executive Officer | 707 3RD ST, WEST SACRAMENTO, CA, United States, 95605 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-19 | 2000-08-15 | Address | 707 3RD ST, WEST SACRAMENTO, CA, 95605, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 1998-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-09-04 | 1998-08-19 | Address | 3301 C STREET, STE 100-M, SACRAMENTO, CA, 95816, USA (Type of address: Principal Executive Office) |
1996-07-02 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-07-02 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011127000122 | 2001-11-27 | CERTIFICATE OF MERGER | 2001-11-27 |
000815002436 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980819002161 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
970424000396 | 1997-04-24 | CERTIFICATE OF CHANGE | 1997-04-24 |
960904002382 | 1996-09-04 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State