Name: | MOVEABLE BEAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2017 (8 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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O 888 SEVENTH AVE., 4TH FLR., NEW YORK, NY, United States, 10106 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2024-12-11 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process) |
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 | 2024-09-25 | 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) |
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State