Name: | WALL STREET MONEY CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1984 (41 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 922270 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2385 EXECUTIVE CENTER DRIVE, #100, BOCA RATON, FL, United States, 33431 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER BRUNO | Chief Executive Officer | 2385 EXECUTIVE CENTER DR, SUITE #100, BOCA RATON, FL, United States, 33431 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1996-07-09 | 2001-06-18 | Address | 5301 N FEDERAL HWY, SUITE 190, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office) |
1996-07-09 | 2001-06-18 | Address | 5301 N FEDERAL HWY, SUITE 190, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-03-30 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682581 | 2003-09-24 | DISSOLUTION BY PROCLAMATION | 2003-09-24 |
020603002376 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
010618002330 | 2001-06-18 | AMENDMENT TO BIENNIAL STATEMENT | 2000-06-01 |
000607002063 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980715002244 | 1998-07-15 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State