LITTLE MOONJUMPER, INC.
Branch
Name: | LITTLE MOONJUMPER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 18 Dec 2019 |
Branch of: | LITTLE MOONJUMPER, INC., Illinois (Company Number CORP_64053841) |
Entity Number: | 2651601 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 744 FOREST AVE, LARCHMONT, NY, United States, 10538 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LYERLY SPONGBERG | Chief Executive Officer | 744 FOREST AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
LYERLY SPONGBERG | DOS Process Agent | 744 FOREST AVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-27 | 2007-06-07 | Address | 744 FOREST AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-09-27 | 2007-06-07 | Address | 744 FOREST AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2007-06-07 | Address | 744 FOREST AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2005-09-27 | Address | 42 MAPLEWOOD ST, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2005-09-27 | Address | 42 MAPLEWOOD ST, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000578 | 2019-12-18 | CERTIFICATE OF TERMINATION | 2019-12-18 |
070607002669 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050927002222 | 2005-09-27 | BIENNIAL STATEMENT | 2005-06-01 |
030604002280 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
030520000309 | 2003-05-20 | CERTIFICATE OF CHANGE | 2003-05-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State