Name: | PROUD MOMENTS MSO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5050983 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROUD MOMENTS MSO, LLC, MISSISSIPPI | 1324688 | MISSISSIPPI |
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 |
---|---|---|---|
2021-05-25 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-11 | 2021-05-25 | Address | 1449 37TH STREET, SUITE 100, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2019-12-06 | 2021-01-11 | Address | 333 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2016-12-12 | 2019-12-06 | Address | 333 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002005 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221213000806 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
210525000036 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
210111060498 | 2021-01-11 | BIENNIAL STATEMENT | 2020-12-01 |
191206000693 | 2019-12-06 | CERTIFICATE OF MERGER | 2019-12-06 |
190301000661 | 2019-03-01 | CERTIFICATE OF MERGER | 2019-03-01 |
190117060845 | 2019-01-17 | BIENNIAL STATEMENT | 2018-12-01 |
170208000779 | 2017-02-08 | CERTIFICATE OF PUBLICATION | 2017-02-08 |
161212000359 | 2016-12-12 | ARTICLES OF ORGANIZATION | 2016-12-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State