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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASM MOSAIC LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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