MOE'S EAST MEADOW, LLC

Name: | MOE'S EAST MEADOW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2004 (21 years ago) |
Entity Number: | 3026431 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-10-16 | Address | 3333 NEW HYDE PARK RD, STE 411, NORTH HILLS, NY, 11040, USA (Type of address: Registered Agent) |
2024-08-13 | 2024-10-16 | Address | 175 School Lane, Lido Beach, NY, 11561, USA (Type of address: Service of Process) |
2011-01-31 | 2024-08-13 | Address | 2565 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2004-03-15 | 2011-01-31 | Address | 3333 NEW HYDE PARK RD, STE 411, NORTH HILLS, NY, 11040, USA (Type of address: Service of Process) |
2004-03-15 | 2024-08-13 | Address | 3333 NEW HYDE PARK RD, STE 411, NORTH HILLS, NY, 11040, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016002705 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
240813002394 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
210811002745 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
140521002244 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
110131002395 | 2011-01-31 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State