Name: | MOSURE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2002 (22 years ago) |
Entity Number: | 2829322 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-21 | 2012-07-26 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-23 | 2010-10-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-23 | 2012-06-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-10-31 | 2010-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-31 | 2010-06-23 | Address | 2221 SCHROCK ROAD, COLUMBUS, OH, 43229, 1547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001198 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221028001252 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201020060136 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
SR-88292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88291 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181017006076 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161027006200 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141020006165 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121002006023 | 2012-10-02 | BIENNIAL STATEMENT | 2012-10-01 |
120726000647 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State