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 |
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 |
---|---|---|---|
2024-10-09 | 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) |
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