Name: | MARTY MOTO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4960069 |
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 |
---|---|---|---|
2016-06-21 | 2022-09-30 | Address | 90 STATE STREET,, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-06-21 | 2022-09-29 | Address | 90 STATE STREET,, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-08 | 2016-06-21 | Address | 207 W. 11TH STREET, #2C, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
2016-06-08 | 2016-06-21 | Address | 207 W. 11TH STREET, #2C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930005712 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009607 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200615060580 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180702007931 | 2018-07-02 | BIENNIAL STATEMENT | 2018-06-01 |
161026000372 | 2016-10-26 | CERTIFICATE OF PUBLICATION | 2016-10-26 |
160621000430 | 2016-06-21 | CERTIFICATE OF CHANGE | 2016-06-21 |
160608010374 | 2016-06-08 | ARTICLES OF ORGANIZATION | 2016-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State