Search icon

MOSURE, L.L.C.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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