Name: | HALF MOON CONCEPTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2007 (18 years ago) |
Entity Number: | 3474055 |
ZIP code: | 08816 |
County: | Columbia |
Place of Formation: | New York |
Address: | 4 SCOTT DR, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
MARSHALL A TRACHTENBERG | DOS Process Agent | 4 SCOTT DR, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-02-25 | Address | 4 SCOTT DR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2011-04-12 | 2023-02-08 | Address | 4 SCOTT DR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2007-02-08 | 2011-04-12 | Address | 541 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003965 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230208001413 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210204060934 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190115060902 | 2019-01-15 | BIENNIAL STATEMENT | 2017-02-01 |
150415006075 | 2015-04-15 | BIENNIAL STATEMENT | 2015-02-01 |
130412006017 | 2013-04-12 | BIENNIAL STATEMENT | 2013-02-01 |
110412002222 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
070208000124 | 2007-02-08 | ARTICLES OF ORGANIZATION | 2007-02-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State