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