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