Name: | MONEYMANAGEMENTMOM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2015 (9 years ago) |
Entity Number: | 4843075 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-24 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-24 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-03 | 2019-06-24 | Address | 134-49 155 STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2015-11-02 | 2019-06-24 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-11-02 | 2016-06-03 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930013854 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019230 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210604061055 | 2021-06-04 | BIENNIAL STATEMENT | 2019-11-01 |
190624000198 | 2019-06-24 | CERTIFICATE OF CHANGE | 2019-06-24 |
181024000573 | 2018-10-24 | CERTIFICATE OF AMENDMENT | 2018-10-24 |
171128006032 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
160603000121 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
151102000354 | 2015-11-02 | ARTICLES OF ORGANIZATION | 2015-11-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State