Name: | MOSS & MOSS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Oct 1997 (27 years ago) |
Entity Number: | 2189343 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 381 PARK AVENUE SOUTH, SUITE 1220, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 381 PARK AVENUE SOUTH, SUITE 1220, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2019-10-08 | Address | 220 5TH AVE, STE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-05 | 2010-03-19 | Address | 170 EAST 61ST ST, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-09-05 | 2010-03-19 | Address | 170 EAST 61ST ST, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-10-15 | 2002-09-05 | Address | 425 E. 58TH STREET., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008002039 | 2019-10-08 | FIVE YEAR STATEMENT | 2017-10-01 |
130109002422 | 2013-01-09 | FIVE YEAR STATEMENT | 2012-10-01 |
100325000994 | 2010-03-25 | CERTIFICATE OF CONSENT | 2010-03-25 |
100319002160 | 2010-03-19 | FIVE YEAR STATEMENT | 2009-10-01 |
RV-1744606 | 2008-03-26 | REVOCATION OF REGISTRATION | 2008-03-26 |
020905002130 | 2002-09-05 | FIVE YEAR STATEMENT | 2002-10-01 |
980505000247 | 1998-05-05 | AFFIDAVIT OF PUBLICATION | 1998-05-05 |
980505000234 | 1998-05-05 | AFFIDAVIT OF PUBLICATION | 1998-05-05 |
971015000021 | 1997-10-15 | NOTICE OF REGISTRATION | 1997-10-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State