Name: | MOODSWING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 10 Jul 2014 |
Entity Number: | 3505246 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 135 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2009-03-30 | Address | 145 WEST 57TH STREET, 15TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-04-18 | 2008-01-29 | Address | PO BOX 8573, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710000639 | 2014-07-10 | ARTICLES OF DISSOLUTION | 2014-07-10 |
130409006750 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110516002766 | 2011-05-16 | BIENNIAL STATEMENT | 2011-04-01 |
090330002516 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
080129000231 | 2008-01-29 | CERTIFICATE OF CHANGE | 2008-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1082164 | CNV_TFEE | INVOICED | 2011-10-04 | 8.720000267028809 | WT and WH - Transaction Fee |
1082165 | LICENSE | INVOICED | 2011-10-04 | 350 | Employment Agency Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State