Search icon

THE MONEY STORE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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
JOHN GUY Chief Executive Officer 707 3RD ST, WEST SACRAMENTO, CA, United States, 95605

Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000897434
Phone:
9086862000

Latest Filings

Form type:
10-K
File number:
033-58126-06
Filing date:
2001-04-17
File:
Form type:
8-K
File number:
033-58126-06
Filing date:
1999-04-07
File:
Form type:
424B2
File number:
333-60771-06
Filing date:
1999-03-31
File:
Form type:
10-K
File number:
033-58126-06
Filing date:
1999-03-31
File:
Form type:
8-K
File number:
033-58126-06
Filing date:
1999-03-30
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State