Name: | 2MO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2017 (7 years ago) |
Entity Number: | 5222730 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 202-538-2899
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061067-DCA | Active | Business | 2017-11-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2024-11-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-10-12 | 2024-11-22 | Address | 612 Lexington Ave, Brooklyn, NY, 11221, USA (Type of address: Service of Process) |
2020-11-13 | 2023-10-12 | Address | 330 PEARL ST, APT 1A, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2017-10-24 | 2023-10-12 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-10-24 | 2020-11-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002279 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
231012003619 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211022000665 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
201113000297 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
191007061056 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
180723000887 | 2018-07-23 | CERTIFICATE OF PUBLICATION | 2018-07-23 |
171024010138 | 2017-10-24 | ARTICLES OF ORGANIZATION | 2017-10-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3612033 | TRUSTFUNDHIC | INVOICED | 2023-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3612034 | RENEWAL | INVOICED | 2023-03-07 | 100 | Home Improvement Contractor License Renewal Fee |
3266643 | RENEWAL | INVOICED | 2020-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
3266642 | TRUSTFUNDHIC | INVOICED | 2020-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3013653 | TRUSTFUNDHIC | INVOICED | 2019-04-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3013654 | RENEWAL | INVOICED | 2019-04-05 | 100 | Home Improvement Contractor License Renewal Fee |
2688869 | LICENSE | INVOICED | 2017-11-03 | 75 | Home Improvement Contractor License Fee |
2688871 | FINGERPRINT | INVOICED | 2017-11-03 | 75 | Fingerprint Fee |
2688870 | TRUSTFUNDHIC | INVOICED | 2017-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5744157304 | 2020-04-30 | 0202 | PPP | 330 Pearl Street 1A, New York, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3630088404 | 2021-02-05 | 0202 | PPS | 330 Pearl St Apt 1A, New York, NY, 10038-1614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State