Search icon

FOUR MOOSES LLC

Company Details

Name: FOUR MOOSES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450026
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-15 2012-06-20 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-15 2012-08-29 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130116002053 2013-01-16 BIENNIAL STATEMENT 2012-12-01
120829000609 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120620000959 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
110104002474 2011-01-04 BIENNIAL STATEMENT 2010-12-01
070816000482 2007-08-16 CERTIFICATE OF PUBLICATION 2007-08-16
070517000630 2007-05-17 CERTIFICATE OF CHANGE 2007-05-17
061215000478 2006-12-15 ARTICLES OF ORGANIZATION 2006-12-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State