Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GOLDEN MONEY TRANSFER, INC.
Filing Information
F09000002658
27-0305537
07/01/2009
MA
ACTIVE
AMENDMENT
07/18/2023
NONE
Principal Address
Changed: 04/12/2023
45 Prospect Street
Suite 201
Cambridge, MA 02139
Suite 201
Cambridge, MA 02139
Changed: 04/12/2023
Mailing Address
Changed: 04/12/2023
45 Prospect Street
Suite 201
Cambridge, MA 02139
Suite 201
Cambridge, MA 02139
Changed: 04/12/2023
Registered Agent Name & Address
Corporation Service Company
Name Changed: 03/30/2018
Address Changed: 03/30/2018
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 03/30/2018
Address Changed: 03/30/2018
Officer/Director Detail
Name & Address
Title Secretary
ADEM, THANI
Title Director
MESDAQ, AHMAD
Title DIRECTOR
FILHO, SAMIR RAZUK
Title PRESIDENT
COHEN, DANIEL M.
Title Secretary
ADEM, THANI
739 4th AVENUE
Suite 204
SAN DIEGO, CA 92101
Suite 204
SAN DIEGO, CA 92101
Title Director
MESDAQ, AHMAD
739 4th AVENUE
Suite 204
SAN DIEGO, CA 92101
Suite 204
SAN DIEGO, CA 92101
Title DIRECTOR
FILHO, SAMIR RAZUK
45 Prospect Street
Suite 201
Cambridge, MA 02139
Suite 201
Cambridge, MA 02139
Title PRESIDENT
COHEN, DANIEL M.
45 Prospect Street
Suite 201
Cambridge, MA 02139
Suite 201
Cambridge, MA 02139
Annual Reports
Report Year | Filed Date |
2023 | 03/24/2023 |
2023 | 04/12/2023 |
2024 | 02/02/2024 |
Document Images