Name: | THE SUPER MOOKIN FIENDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Dec 2013 (11 years ago) |
Entity Number: | 4497942 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-05 | 2021-03-01 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-09-19 | 2021-03-01 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-09-17 | 2019-12-05 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-12-09 | 2019-09-17 | Address | PO BOX 737112, REGO PARK, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000619 | 2021-03-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-03-01 |
210301000612 | 2021-03-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-03-31 |
191205060466 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
190919000472 | 2019-09-19 | CERTIFICATE OF CHANGE | 2019-09-19 |
190917060409 | 2019-09-17 | BIENNIAL STATEMENT | 2017-12-01 |
141016000695 | 2014-10-16 | CERTIFICATE OF PUBLICATION | 2014-10-16 |
131209000447 | 2013-12-09 | ARTICLES OF ORGANIZATION | 2013-12-09 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State