Search icon

MOMO CHARDO LLC

Company Details

Name: MOMO CHARDO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2011 (14 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 4097404
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL ST, SUITE 1821, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 WALL ST, SUITE 1821, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ALYSSA M. GREGG-REUVEN Agent 99 WALL ST, SUITE 1821, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-03-30 2023-07-05 Address 99 WALL ST, SUITE 1821, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-30 2023-07-05 Address 99 WALL ST, SUITE 1821, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-19 2021-03-30 Address 2536 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2020-01-13 2021-03-30 Address 2536 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-06-19 2020-01-13 Address 4720 CENTER BLVD, #1203, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2011-05-20 2017-06-19 Address 475 48TH AVE., #1811, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2011-05-20 2020-02-19 Address 475 48TH AVE., #1811, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705006059 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
210708001237 2021-07-08 BIENNIAL STATEMENT 2021-07-08
210330000116 2021-03-30 CERTIFICATE OF CHANGE 2021-03-30
200219000684 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
200113060284 2020-01-13 BIENNIAL STATEMENT 2019-05-01
170619002040 2017-06-19 BIENNIAL STATEMENT 2017-05-01
110520000839 2011-05-20 ARTICLES OF ORGANIZATION 2011-05-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State