Search icon

BRADOO-MOOMOO LLC

Company Details

Name: BRADOO-MOOMOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626150
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-29 2018-05-22 Address C/O STERLING EQUITIES, INC, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-02-01 2014-04-29 Address 111 GREAT NECK RD., STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001074 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220224001331 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200203063243 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-49146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006313 2018-10-17 BIENNIAL STATEMENT 2018-02-01
180522000396 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
140429002437 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120413002936 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100301002532 2010-03-01 BIENNIAL STATEMENT 2010-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State