Name: | MOODEAUX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2019 (5 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 5677489 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-12-23 | 2024-02-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-12-23 | 2024-02-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-12-26 | 2023-12-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-12-26 | 2023-12-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003181 | 2024-02-27 | CERTIFICATE OF MERGER | 2024-02-27 |
240202004194 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
231223000054 | 2023-12-23 | BIENNIAL STATEMENT | 2023-12-23 |
211208002513 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191226010180 | 2019-12-26 | ARTICLES OF ORGANIZATION | 2019-12-26 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State