Name: | MODESO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2008 (17 years ago) |
Entity Number: | 3680840 |
ZIP code: | 01945 |
County: | Westchester |
Place of Formation: | New York |
Address: | 74 atlantic ave, suite 206, MARBLEHEAD, MA, United States, 01945 |
Name | Role | Address |
---|---|---|
MODESO LLC | DOS Process Agent | 74 atlantic ave, suite 206, MARBLEHEAD, MA, United States, 01945 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2024-06-04 | Address | 74 atlantic ave, suite 206, MARBLEHEAD, MA, 01945, USA (Type of address: Service of Process) |
2018-10-19 | 2023-10-27 | Address | 40 DEER PARK ROAD, FIRST FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2010-08-19 | 2018-10-19 | Address | 65 COURT ST., SUITE 4, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-06-24 | 2010-08-19 | Address | 76 MAMARONECK AVE STE 22, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2008-06-05 | 2009-06-24 | Address | 245 EAST 54TH ST., STE. 26-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002110 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
231027002138 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
220614000143 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200603060216 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
181019006303 | 2018-10-19 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State