Name: | MORGAN MODESTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2019 (6 years ago) |
Entity Number: | 5578876 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-21 | 2022-09-28 | Address | 418 broadway, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-21 | 2022-09-28 | Address | 418 broadway, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-27 | 2022-07-21 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-27 | 2022-07-21 | 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 |
---|---|---|---|
220928015563 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029287 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220721001712 | 2022-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-20 |
190627010303 | 2019-06-27 | ARTICLES OF ORGANIZATION | 2019-06-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State