Search icon

MOE'S GARDEN CITY LLC

Company Details

Name: MOE'S GARDEN CITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2006 (18 years ago)
Entity Number: 3416615
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-09 2024-10-16 Address 108-18 QUEENS BLVD., 6TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2024-10-09 2024-10-16 Address 2915 Peachtree Road NE, Atlanta, GA, 30305, USA (Type of address: Service of Process)
2024-08-13 2024-10-09 Address 108-18 QUEENS BLVD., 6TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2024-08-13 2024-10-09 Address 175 School Lane, Lido Beach, NY, 11561, USA (Type of address: Service of Process)
2011-01-31 2024-08-13 Address 674 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-09-25 2024-08-13 Address 108-18 QUEENS BLVD., 6TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2006-09-25 2011-01-31 Address 108-18 QUEENS BLVD., 6TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016002734 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
241009003035 2024-10-09 BIENNIAL STATEMENT 2024-10-09
240813002421 2024-08-13 BIENNIAL STATEMENT 2024-08-13
210811002765 2021-08-11 BIENNIAL STATEMENT 2021-08-11
120925002512 2012-09-25 BIENNIAL STATEMENT 2012-09-01
110131002394 2011-01-31 BIENNIAL STATEMENT 2010-09-01
060925000523 2006-09-25 ARTICLES OF ORGANIZATION 2006-09-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State