Search icon

MOONSTONE JUDGE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOONSTONE JUDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 May 1997 (28 years ago)
Date of dissolution: 19 Dec 2007
Entity Number: 2140955
ZIP code: 10605
County: Orange
Place of Formation: New York
Address: 309 MAMARONECK AVE., PMB 399, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 914-724-7923

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 309 MAMARONECK AVE., PMB 399, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
M97000000652
State:
FLORIDA
Type:
Headquarter of
Company Number:
0655677
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
0999471-DCA Inactive Business 2003-01-14 2009-06-30

History

Start date End date Type Value
1999-12-29 2001-05-01 Address 55-05 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-05-07 1999-12-29 Address ATT: ROBERT M. MILNER, 1345 AVENUE OF THE AMERICAS, NEW YORK, NH, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219000071 2007-12-19 ARTICLES OF DISSOLUTION 2007-12-19
070522002095 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050506002308 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030513002225 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010501002273 2001-05-01 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
538009 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
386730 RENEWAL INVOICED 2007-06-09 100 Home Improvement Contractor License Renewal Fee
538010 TRUSTFUNDHIC INVOICED 2005-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
386731 RENEWAL INVOICED 2005-06-28 100 Home Improvement Contractor License Renewal Fee
386732 RENEWAL INVOICED 2003-01-31 125 Home Improvement Contractor License Renewal Fee
538011 TRUSTFUNDHIC INVOICED 2003-01-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
538014 TRUSTFUNDHIC INVOICED 2000-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
386733 RENEWAL INVOICED 2000-11-27 100 Home Improvement Contractor License Renewal Fee
538012 LICENSE INVOICED 1998-11-16 125 Home Improvement Contractor License Fee
538013 TRUSTFUNDHIC INVOICED 1998-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State