Name: | THE MOVING STUDIO AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2013 (11 years ago) |
Entity Number: | 4476756 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-10-01 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-21 | 2023-10-01 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-09 | 2023-08-21 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-09 | 2023-08-21 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-02 | 2023-08-09 | Address | 122 bedford ave, 2rr, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2022-10-02 | 2023-08-09 | Address | 122 BEDFORD AVE, 2rr, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2020-09-08 | 2022-10-02 | Address | 251-37 VAN ZANDT AVE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2015-12-03 | 2020-09-08 | Address | 90 RIVINGTON ST, 5A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-10-23 | 2022-10-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-10-23 | 2015-12-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000186 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
230821004119 | 2023-08-21 | BIENNIAL STATEMENT | 2021-10-01 |
230809004420 | 2023-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-09 |
221002000309 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
200908000670 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
191003060652 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171013006204 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
160216000648 | 2016-02-16 | CERTIFICATE OF AMENDMENT | 2016-02-16 |
151203000158 | 2015-12-03 | CERTIFICATE OF CHANGE | 2015-12-03 |
151016006087 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7278588508 | 2021-03-05 | 0202 | PPP | 8801 Shore Rd Apt 1BS, Brooklyn, NY, 11209-5455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State