Name: | M MOSER ARCHITECTS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2011 (14 years ago) |
Entity Number: | 4074073 |
ZIP code: | 10279 |
County: | New York |
Place of Formation: | New York |
Address: | 233 BROADWAY, SUITE 2401, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
M MOSER ARCHITECTS, PLLC | DOS Process Agent | 233 BROADWAY, SUITE 2401, NEW YORK, NY, United States, 10279 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2025-03-13 | Address | 233 BROADWAY, SUITE 2401, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2019-01-09 | 2023-03-31 | Address | 233 BROADWAY, SUITE 2401, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2011-03-29 | 2019-01-09 | Address | 257 PARK AVENUE SOUTH, SUITE 1101, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001429 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230331001462 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210319060437 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190328060032 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
190109060891 | 2019-01-09 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State