SOUTH MOON SALES, INC.

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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
F. MICHAEL SMITH | Chief Executive Officer | 183 HARRY S TRUMAN PKWY, SUITE 108, ANNAPOLIS, MD, United States, 21401 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State