Name: | MOONEY BROOKS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Apr 2018 |
Entity Number: | 3215981 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 37 BULKLEY AVENUE NORTH, WESTPORT, CT, United States, 06880 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOONEY BROOKS ASSOCIATES, LLC, CONNECTICUT | 0903152 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 37 BULKLEY AVENUE NORTH, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-08 | 2007-07-18 | Address | 77 PARK AVENUE, SUITE 15D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180424000648 | 2018-04-24 | ARTICLES OF DISSOLUTION | 2018-04-24 |
170609006263 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150605006118 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130624006000 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110621002277 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090529002194 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070718002377 | 2007-07-18 | BIENNIAL STATEMENT | 2007-06-01 |
050608000728 | 2005-06-08 | ARTICLES OF ORGANIZATION | 2005-06-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State