Name: | MOYA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2019 (6 years ago) |
Entity Number: | 5512201 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-20 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-13 | 2021-05-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-13 | 2021-05-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328000223 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
220930007637 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022657 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210520000810 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
210301061738 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190719000658 | 2019-07-19 | CERTIFICATE OF PUBLICATION | 2019-07-19 |
190313010071 | 2019-03-13 | ARTICLES OF ORGANIZATION | 2019-03-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State