Search icon

LOCH MOY LLC

Company Details

Name: LOCH MOY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742727
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 315-345-1548

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date Address
00434 Expired Mold Assessment Contractor License (SH125) 2016-02-16 2022-03-31 5050 MacClenthen Rd, MANLIUS, NY, 13104

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-13 2012-08-31 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-13 2012-10-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121210006008 2012-12-10 BIENNIAL STATEMENT 2012-11-01
121030000342 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120831000384 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
081113000802 2008-11-13 ARTICLES OF ORGANIZATION 2008-11-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State