Search icon

SOUTH MOON SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH MOON SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4259748
ZIP code: 10168
County: New York
Place of Formation: Maryland
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 183 HARRY S TRUMAN PKWY, SUITE 108, ANNAPOLIS, MD, United States, 21401

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

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

Chief Executive Officer

Name Role Address
F. MICHAEL SMITH Chief Executive Officer 183 HARRY S TRUMAN PKWY, SUITE 108, ANNAPOLIS, MD, United States, 21401

History

Start date End date Type Value
2018-06-11 2019-11-27 Address 194 WASHINGTON AVE., SUITE 310, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-04-17 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-04 2018-04-17 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-04-04 2018-04-17 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200604061046 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-115251 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-60875 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180611006128 2018-06-11 BIENNIAL STATEMENT 2018-06-01
180417000646 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State