Search icon

MOAC MALL HOLDINGS LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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