Search icon

MOVING MOUNTAINS LLC OF NEW YORK

Company Details

Name: MOVING MOUNTAINS LLC OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2019 (6 years ago)
Entity Number: 5531709
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 250-21 NORTHERN BLVD., LOWER LEVEL, QUEENS, NY, United States, 11362

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOVING MOUNTAINS OF NEW YORK 2023 834484265 2024-09-05 MOVING MOUNTAINS LLC OF NEW YORK 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 813000
Sponsor’s telephone number 6318279189
Plan sponsor’s address 250-21 NORTHERN BOULEVARD, LOWER LEVEL, QUEENS, NY, 11362

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MOVING MOUNTAINS OF NEW YORK 2022 834484265 2023-09-12 MOVING MOUNTAINS LLC OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 813000
Sponsor’s telephone number 6318279189
Plan sponsor’s address 250-21 NORTHERN BOULEVARD, LOWER LEVEL, QUEENS, NY, 11362

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250-21 NORTHERN BLVD., LOWER LEVEL, QUEENS, NY, United States, 11362

History

Start date End date Type Value
2025-01-17 2025-01-21 Address 250-21 NORTHERN BLVD., LOWER LEVEL, QUEENS, NY, 11362, USA (Type of address: Service of Process)
2019-04-10 2025-01-17 Address 2172 JERICHO TURNPIKE, SUITE A, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002272 2025-01-17 BIENNIAL STATEMENT 2025-01-17
250121001801 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
190605000672 2019-06-05 CERTIFICATE OF PUBLICATION 2019-06-05
190410010365 2019-04-10 ARTICLES OF ORGANIZATION 2019-04-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State