Search icon

MORE CANVAS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MORE CANVAS, LLC, MINNESOTA 1c148aed-e2f0-eb11-91b1-00155d32b93a MINNESOTA

Unique Entity ID

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

Business Information

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

Agent

Name Role Address
SABEENA AHMED Agent 240 EAST 39TH STREET, SUITE 32B, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MORE CANVAS DOS Process Agent PO BOX 237108, NEW YORK, NY, United States, 10023

History

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)

Filings

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