Name: | MOAC MALL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2006 (18 years ago) |
Entity Number: | 3431947 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-03 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017335 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
221207002569 | 2022-12-07 | BIENNIAL STATEMENT | 2022-11-01 |
201130060493 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
201103000294 | 2020-11-03 | CERTIFICATE OF CHANGE | 2020-11-03 |
SR-45102 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45103 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181114006743 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161129006071 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
141120006380 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121221002278 | 2012-12-21 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State