Name: | SURFIN MOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2006 (19 years ago) |
Entity Number: | 3358211 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE, FLOOR 9, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SURFIN MOUSE LLC | DOS Process Agent | 445 PARK AVE, FLOOR 9, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2024-07-22 | Address | 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-06-09 | 2016-12-29 | Address | 817 BRAODWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-12-30 | 2011-06-09 | Address | 112 WEST 34TH STREET, STE 1207, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2006-05-05 | 2008-12-30 | Address | 333 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003503 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
200505060191 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503007141 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
161229000503 | 2016-12-29 | CERTIFICATE OF AMENDMENT | 2016-12-29 |
160513006248 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
120529006164 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
110609000753 | 2011-06-09 | CERTIFICATE OF CHANGE | 2011-06-09 |
100818002855 | 2010-08-18 | BIENNIAL STATEMENT | 2010-05-01 |
081230002123 | 2008-12-30 | BIENNIAL STATEMENT | 2008-05-01 |
060817000270 | 2006-08-17 | CERTIFICATE OF PUBLICATION | 2006-08-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State