Search icon

COSCIA MOOS ARCHITECTURE, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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