FIVE MOY SISTERS L.P.

Name: | FIVE MOY SISTERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Aug 1997 (28 years ago) |
Entity Number: | 2175408 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | Delaware |
Address: | APARTMENT 15A, 20 CONFUCIUS PLAZA, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MR. TIMMY MOY | DOS Process Agent | APARTMENT 15A, 20 CONFUCIUS PLAZA, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
winnie moy | Agent | 20 confucius plaza, #15a, NEW YORK, NY, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-07-14 | Address | 20 confucius plaza, #15a, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2025-03-19 | 2025-07-14 | Address | APARTMENT 15A, 20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1997-08-27 | 2025-03-19 | Address | APARTMENT 15A, 20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
1997-08-27 | 2025-03-19 | Address | APARTMENT 15A, 20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714002019 | 2025-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-18 |
250319004099 | 2024-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-09 |
971031000156 | 1997-10-31 | AFFIDAVIT OF PUBLICATION | 1997-10-31 |
971031000168 | 1997-10-31 | AFFIDAVIT OF PUBLICATION | 1997-10-31 |
970827000527 | 1997-08-27 | APPLICATION OF AUTHORITY | 1997-08-27 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State