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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOXIE MARKETING SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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