Name: | MUSTACHE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2012 (13 years ago) |
Entity Number: | 4260397 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MUSTACHE, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-03 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-03 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-03 | 2022-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-03 | 2022-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-23 | 2020-02-03 | Address | 20 JAY STREET, SUITE 1100, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004632 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220803000320 | 2022-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-02 |
220602000037 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200612060383 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
200203000158 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State