Name: | A MORAL COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2016 (9 years ago) |
Entity Number: | 4878411 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-13 | 2024-01-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-01-13 | 2020-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000161 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220929019416 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220119001468 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200109060334 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180524000337 | 2018-05-24 | CERTIFICATE OF AMENDMENT | 2018-05-24 |
180301006043 | 2018-03-01 | BIENNIAL STATEMENT | 2018-01-01 |
160513000467 | 2016-05-13 | CERTIFICATE OF PUBLICATION | 2016-05-13 |
160113000325 | 2016-01-13 | ARTICLES OF ORGANIZATION | 2016-01-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State