MOLLY PICON LLC

Name: | MOLLY PICON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2008 (17 years ago) |
Entity Number: | 3715574 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952 |
Contact Details
Phone +1 212-510-8550
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1426863-DCA | Inactive | Business | 2012-05-02 | 2020-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-19 | 2024-01-25 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2022-12-19 | 2024-01-25 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2009-12-04 | 2022-12-19 | Address | 283 AVENUE C #9E, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2009-12-04 | 2022-12-19 | Address | 283 AVENUE C #9E, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2008-09-02 | 2009-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003219 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
221219000247 | 2022-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-16 |
100930002271 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
091204000078 | 2009-12-04 | CERTIFICATE OF CHANGE | 2009-12-04 |
080902000634 | 2008-09-02 | ARTICLES OF ORGANIZATION | 2008-09-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3176550 | DCA-SUS | CREDITED | 2020-04-22 | 4957.97021484375 | Suspense Account |
3165116 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4957.97021484375 | Sidewalk Cafe Consent Fee |
2998500 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4846.5 | Sidewalk Cafe Consent Fee |
2831286 | SWC-CON | CREDITED | 2018-08-21 | 445 | Petition For Revocable Consent Fee |
2831265 | RENEWAL | INVOICED | 2018-08-21 | 510 | Two-Year License Fee |
2752936 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4756.1298828125 | Sidewalk Cafe Consent Fee |
2556652 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4658.31005859375 | Sidewalk Cafe Consent Fee |
2322180 | SWC-CIN-INT | INVOICED | 2016-04-10 | 297.6000061035156 | Sidewalk Cafe Interest for Consent Fee |
2287432 | SWC-CON-ONL | INVOICED | 2016-02-27 | 4562.490234375 | Sidewalk Cafe Consent Fee |
2175379 | SWC-CON | INVOICED | 2015-09-22 | 445 | Petition For Revocable Consent Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State