Name: | MOOG ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2014 (11 years ago) |
Date of dissolution: | 09 Feb 2024 |
Entity Number: | 4574395 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 400 JAMISON RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 400 JAMISON RD, ELMA, NY, United States, 14059 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-09 | 2024-02-10 | Address | ATTN: CHANTEL M. BURNS, 400 JAMISON RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2014-05-08 | 2016-05-09 | Address | ATTN: CHANTEL M. BURNS, 400 JAMISON RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000340 | 2024-02-09 | SURRENDER OF AUTHORITY | 2024-02-09 |
220503002694 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200513060158 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180508006485 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160509006053 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
140707000238 | 2014-07-07 | CERTIFICATE OF PUBLICATION | 2014-07-07 |
140508000657 | 2014-05-08 | APPLICATION OF AUTHORITY | 2014-05-08 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State