Name: | MOREHAUS DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2018 (7 years ago) |
Entity Number: | 5373106 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEE ECKHAUS | Agent | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
LEE ECKHAUS | DOS Process Agent | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2024-07-02 | Address | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-10-08 | 2024-07-02 | Address | 875 SIXTH AVENUE, SUITE 1700, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2018-07-10 | 2019-12-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000819 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220714001782 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200707060451 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
191212000234 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
191008000346 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
190129000407 | 2019-01-29 | CERTIFICATE OF PUBLICATION | 2019-01-29 |
180710010459 | 2018-07-10 | ARTICLES OF ORGANIZATION | 2018-07-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State