Name: | MOPO LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4083790 |
ZIP code: | 10020 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-23 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2025-04-16 | 2025-04-23 | Address | 1 Rockefeller Plaza Suite 1204, SUITE 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2024-02-15 | 2025-04-16 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-15 | 2025-04-16 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2023-04-21 | 2024-02-15 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001336 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
250416002685 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240215000079 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
230421001645 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210409060440 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State