Search icon

FORMERLY KNOWN AS NY, LLC

Company Details

Name: FORMERLY KNOWN AS NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067349
ZIP code: 10005
County: Westchester
Foreign Legal Name: FORMERLY KNOWN AS, LLC
Fictitious Name: FORMERLY KNOWN AS NY, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MOXIE MARKETING SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-09-01 2023-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-01 2022-09-01 Name FORMERLY KNOWN AS, LLC
2022-09-01 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-05 2022-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-28 2022-09-01 Name MOXIE MARKETING SERVICES, LLC
2011-03-14 2014-02-10 Address ATTN: ROBERT SIMMONS, 375 NORTH FRONT STREET STE 400, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302000531 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220901002964 2022-08-31 CERTIFICATE OF AMENDMENT 2022-08-31
210316060645 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190305061053 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-56902 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56903 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302007247 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007862 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140210000498 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
140128000232 2014-01-28 CERTIFICATE OF AMENDMENT 2014-01-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State