Name: | MORE CANVAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2014 (10 years ago) |
Entity Number: | 4642523 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 237108, NEW YORK, NY, United States, 10023 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORE CANVAS, LLC, MINNESOTA | 1c148aed-e2f0-eb11-91b1-00155d32b93a | MINNESOTA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KW66ULMTFEL4 | 2024-12-20 | 36 MOORE ST APT 5, PRINCETON, NJ, 08542, 6900, USA | 174 NASSAU STREET, UNIT 319, PRINCETON, NJ, 08542, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.morecanvas.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-25 |
Initial Registration Date | 2020-07-13 |
Entity Start Date | 2014-09-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541613 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PILAR I CASTRO-KILTZ |
Address | 174 NASSAU STREET, UNIT 319, PRINCETON, NJ, 08542, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PILAR I CASTRO-KILTZ |
Address | 174 NASSAU STREET, UNIT 319, PRINCETON, NJ, 08542, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
SABEENA AHMED | Agent | 240 EAST 39TH STREET, SUITE 32B, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
MORE CANVAS | DOS Process Agent | PO BOX 237108, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-26 | 2019-03-19 | Address | 251 WEST 71ST SUITE 6A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308061190 | 2021-03-08 | BIENNIAL STATEMENT | 2020-09-01 |
190319000008 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
160908006593 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
150311000755 | 2015-03-11 | CERTIFICATE OF PUBLICATION | 2015-03-11 |
140926000455 | 2014-09-26 | ARTICLES OF ORGANIZATION | 2014-09-26 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State