Name: | MOMOMILK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3924140 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 30 W 26TH STREET, 4TH FL, ATTN: LEGAL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MOMOMILK, LLC | DOS Process Agent | 30 W 26TH STREET, 4TH FL, ATTN: LEGAL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-12 | 2024-02-16 | Address | 30 W 26TH STREET, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-10-09 | 2020-03-12 | Address | ATTN LEGAL, 382 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-11-18 | 2018-10-09 | Address | ATTN ANDREW SALMON, 382 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-04-24 | 2015-11-18 | Address | 382 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-07-08 | 2012-04-24 | Address | ATTN: ANDREW SALMON, 853 BROADWAY, SUITE 1211, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-03-15 | 2011-07-08 | Address | 223 EAST 10TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216000165 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
200312060360 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
181009006604 | 2018-10-09 | BIENNIAL STATEMENT | 2018-03-01 |
160404007211 | 2016-04-04 | BIENNIAL STATEMENT | 2016-03-01 |
151118000183 | 2015-11-18 | CERTIFICATE OF CHANGE | 2015-11-18 |
140314006663 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120424002128 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
110708000581 | 2011-07-08 | CERTIFICATE OF CHANGE | 2011-07-08 |
101203000496 | 2010-12-03 | CERTIFICATE OF PUBLICATION | 2010-12-03 |
100315000676 | 2010-03-15 | APPLICATION OF AUTHORITY | 2010-03-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-20 | No data | 382 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4466267100 | 2020-04-13 | 0202 | PPP | 30 W 26th St, Floor 2, NEW YORK, NY, 10010-2010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406750 | Americans with Disabilities Act - Other | 2024-09-25 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | POLLITT |
Role | Plaintiff |
Name | MOMOMILK, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-06-13 |
Termination Date | 2022-10-21 |
Date Issue Joined | 2022-07-27 |
Section | 1201 |
Status | Terminated |
Parties
Name | DAWKINS |
Role | Plaintiff |
Name | MOMOMILK, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State