Name: | CHOICE MONEY TRANSFER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2021 (3 years ago) |
Authority Date: | 06 Dec 2021 (3 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Branch of: | CHOICE MONEY TRANSFER, INC., NEW YORK (Company Number 2990511) |
Organization Number: | 1180225 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 21 MAIN ST. SUITE 101, HACKENSACK, NJ 07601 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chris Kawula | President |
Name | Role |
---|---|
Chris Kawula | Secretary |
Name | Role |
---|---|
Chris Kawula | Treasurer |
Name | Role |
---|---|
Chris Kawula | Vice President |
Name | Role |
---|---|
Chris Kawula | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC772155 | Money Transmitter | Closed - Surrendered License | - | - | - | - | 70 Grand AvenueSuite 104River Edge , NJ 07661 |
Name | Status | Expiration Date |
---|---|---|
SMALL WORLD MONEY TRANSFER | Active | 2027-02-07 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-12-09 |
Annual Report | 2024-05-20 |
Principal Office Address Change | 2023-07-19 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-09 |
Certificate of Assumed Name | 2022-02-07 |
Application for Certificate of Authority(Corp) | 2021-12-06 |
Sources: Kentucky Secretary of State