Search icon

WALL STREET MONEY CENTER CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER BRUNO Chief Executive Officer 2385 EXECUTIVE CENTER DR, SUITE #100, BOCA RATON, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
P20342
State:
FLORIDA

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:
0000829893
Phone:
561-962-2850

Latest Filings

Form type:
X-17A-5
File number:
008-39406
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-39406
Filing date:
2012-02-29
File:
Form type:
X-17A-5
File number:
008-39406
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-39406
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-39406
Filing date:
2009-02-23
File:

History

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)

Filings

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