Name: | POPMOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2008 (17 years ago) |
Entity Number: | 3693019 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 207 SULLIVAN ST APT 9, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
SARAH E FOSTER | DOS Process Agent | 207 SULLIVAN ST APT 9, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-29 | 2018-07-23 | Address | 174 W 4TH ST STE 379, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-09-04 | 2014-08-29 | Address | 174 W 4TH ST, STE 379, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-07-21 | 2012-09-04 | Address | 315 BLEECKER ST, STE 379, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2008-07-07 | 2010-07-21 | Address | 315 BLEEKER ST., SUITE 379, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723006180 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160811006440 | 2016-08-11 | BIENNIAL STATEMENT | 2016-07-01 |
140916007136 | 2014-09-16 | BIENNIAL STATEMENT | 2014-07-01 |
140829000529 | 2014-08-29 | CERTIFICATE OF AMENDMENT | 2014-08-29 |
120904006231 | 2012-09-04 | BIENNIAL STATEMENT | 2012-07-01 |
100721002598 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
081022000097 | 2008-10-22 | CERTIFICATE OF PUBLICATION | 2008-10-22 |
080827000457 | 2008-08-27 | CERTIFICATE OF CHANGE | 2008-08-27 |
080707000308 | 2008-07-07 | ARTICLES OF ORGANIZATION | 2008-07-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State