Name: | MOTIVATED MOVERS NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2014 (11 years ago) |
Entity Number: | 4508685 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2024-01-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-01-06 | 2024-01-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130019327 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220130000161 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
200203061324 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
190201060225 | 2019-02-01 | BIENNIAL STATEMENT | 2018-01-01 |
160201007124 | 2016-02-01 | BIENNIAL STATEMENT | 2016-01-01 |
140106000379 | 2014-01-06 | ARTICLES OF ORGANIZATION | 2014-01-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State