Search icon

MONEYDART GLOBAL SERVICES INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MONEYDART GLOBAL SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2012
Branch of: MONEYDART GLOBAL SERVICES INC., NEW YORK (Company Number 2204957)
Business ALEI: 1068630
Annual report due: 09 Apr 2025
Business address: 33 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, United States
Mailing address: 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, United States, 08830
Place of Formation: NEW YORK
E-Mail: report.state@moneydart.com

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Business address Residence address
Anthony Wagerman Director 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, 08830, United States 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, 08830, United States
Renan Levy Director 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, 08830, United States 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, 08830, United States

Officer

Name Role Business address Residence address
Donald Suva Officer 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, 08830, United States 33 WOOD AVENUE SOUTH, 668, ISELIN, NJ, 08830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195369 2024-04-08 - Annual Report Annual Report -
BF-0011430816 2023-03-21 - Annual Report Annual Report -
BF-0010196369 2022-04-08 - Annual Report Annual Report 2022
0007286842 2021-04-07 - Annual Report Annual Report 2021
0007006152 2020-10-21 - Change of Business Address Business Address Change -
0006844116 2020-03-20 - Annual Report Annual Report 2020
0006431412 2019-03-07 - Annual Report Annual Report 2019
0006115472 2018-03-09 - Annual Report Annual Report 2018
0005805500 2017-03-31 - Annual Report Annual Report 2017
0005535326 2016-04-11 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information