Search icon

RIGHT MOMENT LLC

Company Details

Name: RIGHT MOMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337656
ZIP code: 10005
County: Suffolk
Place of Formation: New York
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
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-22 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-22 2012-10-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060225 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-92353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160321006237 2016-03-21 BIENNIAL STATEMENT 2016-03-01
150804000103 2015-08-04 CERTIFICATE OF PUBLICATION 2015-08-04
140319006313 2014-03-19 BIENNIAL STATEMENT 2014-03-01
121005000159 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000043 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
100412002411 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080520002378 2008-05-20 BIENNIAL STATEMENT 2008-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State