Search icon

MONEYSAVER ADVERTISING, INC.

Company Details

Name: MONEYSAVER ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1981 (44 years ago)
Date of dissolution: 24 Jun 2013
Entity Number: 727650
ZIP code: 14760
County: Allegany
Place of Formation: New York
Address: 410 COMMUNITY BANK BLDG, OLEAN, NY, United States, 14760
Principal Address: PO BOX I, 218 N MAIN ST, BOLIVAR, NY, United States, 14715

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DICERBO & PALUMBO DOS Process Agent 410 COMMUNITY BANK BLDG, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
WILLIAM W JONES Chief Executive Officer PO BOX I, 218 N MAIN ST, BOLIVAR, NY, United States, 14715

Form 5500 Series

Employer Identification Number (EIN):
161169477
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-28 2001-09-26 Address 410 BANK OF NEW YORK, BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1995-06-28 1997-10-28 Address 218 NORTH MAIN STREET, P.O. BOX 1, BOLIVAR, NY, 14715, 0009, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-10-28 Address 218 NORTH MAIN STREET, P.O. BOX 1, BOLIVAR, NY, 14715, 0009, USA (Type of address: Principal Executive Office)
1981-10-13 1997-10-28 Address 410 BANK OF NEW YORK, BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624000021 2013-06-24 CERTIFICATE OF DISSOLUTION 2013-06-24
091023002368 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071029002783 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051118002945 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030929002214 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State