Name: | MOE'S ROCKY POINT NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2016 (8 years ago) |
Entity Number: | 5049475 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-10-16 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-13 | 2024-10-16 | Address | 175 School Lane, Long Beach, NY, 11561, USA (Type of address: Service of Process) |
2016-12-08 | 2024-08-13 | Address | 1055 FRANKLIN AVENUE, SUITE 105, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007234 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241016003009 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
240813002581 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
210811002751 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
170424000043 | 2017-04-24 | CERTIFICATE OF PUBLICATION | 2017-04-24 |
161208010003 | 2016-12-08 | ARTICLES OF ORGANIZATION | 2016-12-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State