Name: | COSCIA MOOS ARCHITECTURE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2015 (10 years ago) |
Entity Number: | 4763158 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-16 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-16 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-04 | 2022-09-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-08-04 | 2022-09-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-07-20 | 2016-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-20 | 2016-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-22 | 2015-07-20 | Address | 1616 WALNUT STREET, SUITE 101, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509002511 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
220916002140 | 2022-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-16 |
210512060599 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190506060738 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170504006235 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160804000654 | 2016-08-04 | CERTIFICATE OF CHANGE | 2016-08-04 |
150720000030 | 2015-07-20 | CERTIFICATE OF CHANGE | 2015-07-20 |
150522000250 | 2015-05-22 | APPLICATION OF AUTHORITY | 2015-05-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State