Detail by Officer/Registered Agent Name

Florida Profit Corporation

ENGINE BY MONEYLION INC.

Filing Information
P19000055001 47-2678569 07/02/2019 FL ACTIVE NAME CHANGE AMENDMENT 03/27/2023 NONE
Principal Address
30 West 21st Street
10th Floor
New York, NY 10010

Changed: 04/11/2024
Mailing Address
30 West 21st Street
10th Floor
New York, NY 10010

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/07/2024

Address Changed: 02/07/2024
Officer/Director Detail Name & Address

Title President

Rosen, Phillip
30 West 21st Street
10th Floor
New York, NY 10010

Title CEO

Rosen, Phillip
30 West 21st Street
10th Floor
New York, NY 10010

Title Treasurer

Correia, Richard
30 West 21st Street
10th Floor
New York, NY 10010

Title CFO

Correia, Richard
30 West 21st Street
10th Floor
New York, NY 10010

Title Secretary

VanWagner, Adam
30 West 21st Street
10th Floor
New York, NY 10010

Title Director

Choubey, Diwakar
30 West 21st Street
10th Floor
New York, NY 10010

Title Director

Correia, Richard
30 West 21st Street
10th Floor
New York, NY 10010

Title Director

VanWagner, Adam
30 West 21st Street
10th Floor
New York, NY 10010

Annual Reports
Report YearFiled Date
2023 04/29/2023
2023 05/08/2023
2024 04/11/2024