Name: | ONE MOVEMENT ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2019 (6 years ago) |
Entity Number: | 5532850 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-09 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-09 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-12 | 2019-05-09 | Address | 366 CHELSEA AVE., WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent) |
2019-04-12 | 2019-05-09 | Address | 366 CHELSEA AVE., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000219 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012799 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210406060769 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190509000366 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
190412010014 | 2019-04-12 | ARTICLES OF ORGANIZATION | 2019-04-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State