Search icon

ASM MOSAIC LLC

Company Details

Name: ASM MOSAIC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057554
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ASM MOSAIC LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE SUITE 100, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-14 2018-12-03 Address 111 EIGHTH AVENUEUITE 100, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-23 2018-02-14 Address 7600 JERICHO TURNPIKE, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006535 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221203000918 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201203061371 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-77385 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77386 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190111000466 2019-01-11 CERTIFICATE OF PUBLICATION 2019-01-11
181203008500 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180214000626 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
161223000480 2016-12-23 APPLICATION OF AUTHORITY 2016-12-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State