Search icon

MOYNA LLC

Company Details

Name: MOYNA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283039
ZIP code: 10019
County: Orange
Place of Formation: New York
Address: 301 WEST 57 STREET #23C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MOYNA LLC DOS Process Agent 301 WEST 57 STREET #23C, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MOYNA SINGH Agent 301 WEST 57 STREET #23C, NEW YORK, NY, 10019

History

Start date End date Type Value
2016-04-11 2024-07-01 Address 301 WEST 57 STREET #23C, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2016-04-11 2024-07-01 Address 301 WEST 57 STREET #23C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-03 2016-04-11 Address 225 W 35TH ST 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-07 2012-08-03 Address 225 W 35TH ST / 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-27 2006-08-07 Address 225 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-28 2000-07-27 Address 200 CENTRAL PARK SOUTH SUITE8Q, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033960 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220705001431 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200702060693 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006420 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160706006281 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160411000277 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
140715006023 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120803002387 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100716002494 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080908002471 2008-09-08 BIENNIAL STATEMENT 2008-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State