Search icon

WANING MOON PUBLICATIONS, LLC

Company Details

Name: WANING MOON PUBLICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613770
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-25 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-25 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-10-06 2020-03-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2009-10-06 2020-03-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2008-01-07 2009-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-01-07 2009-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104000058 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220930005575 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009452 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220302002412 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200325000147 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
091006000910 2009-10-06 CERTIFICATE OF CHANGE 2009-10-06
080407000994 2008-04-07 CERTIFICATE OF PUBLICATION 2008-04-07
080107000764 2008-01-07 ARTICLES OF ORGANIZATION 2008-01-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State