Search icon

MOONEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOONEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2007 (18 years ago)
Entity Number: 3597395
ZIP code: 01503
County: St. Lawrence
Place of Formation: New York
Address: 183 Randall Rd, Berlin, MA, United States, 01503

DOS Process Agent

Name Role Address
PETER HOFFMAN DOS Process Agent 183 Randall Rd, Berlin, MA, United States, 01503

History

Start date End date Type Value
2023-06-28 2023-11-09 Address 183 Randall Rd, Berlin, MA, 01503, USA (Type of address: Service of Process)
2007-11-26 2023-06-28 Address 1694 CLAY AVENUE #2-C, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002314 2023-11-09 BIENNIAL STATEMENT 2023-11-01
230628003646 2023-06-28 BIENNIAL STATEMENT 2021-11-01
080723000212 2008-07-23 CERTIFICATE OF PUBLICATION 2008-07-23
071126000696 2007-11-26 ARTICLES OF ORGANIZATION 2007-11-26

Court Cases

Court Case Summary

Filing Date:
2024-05-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
MOONEY
Party Role:
Plaintiff
Party Name:
MOONEY LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MOONEY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
MOONEY
Party Role:
Plaintiff
Party Name:
MOONEY LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State