Name: | MOMTRENDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2009 (16 years ago) |
Entity Number: | 3819968 |
ZIP code: | 05674 |
County: | Kings |
Place of Formation: | New York |
Address: | P.O.BOX, 81, WARREN, VT, United States, 05674 |
Name | Role | Address |
---|---|---|
NICOLE FELICIANO | DOS Process Agent | P.O.BOX, 81, WARREN, VT, United States, 05674 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-09 | 2023-06-08 | Address | P.O.BOX, 81, WARREN, VT, 05674, USA (Type of address: Service of Process) |
2011-10-14 | 2020-12-09 | Address | 70 WASHINGTON STREET, #12G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-06-16 | 2011-10-14 | Address | 70 WASHINGTON STREET #12G, BROOKLYN, NY, 11021, USA (Type of address: Service of Process) |
2009-06-09 | 2011-06-16 | Address | 70 WASHINGTON STREET #10I, BROOKLYN, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608005024 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210601060853 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
201209060891 | 2020-12-09 | BIENNIAL STATEMENT | 2019-06-01 |
130912002089 | 2013-09-12 | BIENNIAL STATEMENT | 2013-06-01 |
111014000146 | 2011-10-14 | CERTIFICATE OF CHANGE | 2011-10-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State