Search icon

MOVEABLE BEAST, LLC

Company Details

Name: MOVEABLE BEAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2017 (7 years ago)
Entity Number: 5208997
ZIP code: 10106
County: Kings
Place of Formation: New York
Address: C/O 888 SEVENTH AVE., 4TH FLR., NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O 888 SEVENTH AVE., 4TH FLR., NEW YORK, NY, United States, 10106

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-09-25 2024-12-11 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2024-09-25 2024-12-11 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-09-25 2024-09-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2024-02-28 2024-09-25 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-28 2024-09-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2023-09-08 2024-02-28 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-09-08 2024-02-28 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-09-03 2023-09-08 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-09-27 2019-09-03 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004361 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
240925001999 2024-09-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-25
240925002029 2024-09-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-09-25
240228001745 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230908002074 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210902003050 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062685 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180112000093 2018-01-12 CERTIFICATE OF PUBLICATION 2018-01-12
170927000561 2017-09-27 ARTICLES OF ORGANIZATION 2017-09-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State