Name: | PAUL J. MORIMOTO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2018 (7 years ago) |
Entity Number: | 5415026 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAUL J. MORIMOTO LLC, CONNECTICUT | 2819820 | CONNECTICUT |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-10-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-09-10 | 2024-10-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-09-24 | 2024-09-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-09-24 | 2024-09-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023002284 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240910001985 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220919003401 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200928060003 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
190208000323 | 2019-02-08 | CERTIFICATE OF PUBLICATION | 2019-02-08 |
180924010520 | 2018-09-24 | ARTICLES OF ORGANIZATION | 2018-09-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State