Search icon

MOMENT OF TRUTH, LLC

Company Details

Name: MOMENT OF TRUTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2020 (5 years ago)
Entity Number: 5735875
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: Moment of Truth LLC, 1956 North Rd, Vestal, NY, United States, 13850

Agent

Name Role Address
danielle allen Agent 1956 north rd, VESTAL, NY, 13850

DOS Process Agent

Name Role Address
DANIELLE ALLEN DOS Process Agent Moment of Truth LLC, 1956 North Rd, Vestal, NY, United States, 13850

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PBB1HDR3FC37
CAGE Code:
9E4X7
UEI Expiration Date:
2024-01-08

Business Information

Activation Date:
2023-01-10
Initial Registration Date:
2022-10-23

History

Start date End date Type Value
2023-03-17 2024-04-01 Address 1956 north rd, VESTAL, NY, 13850, USA (Type of address: Registered Agent)
2023-03-17 2024-04-01 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-07 2023-03-17 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-07 2023-03-17 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401029251 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230317001863 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
220402000254 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200407010193 2020-04-07 ARTICLES OF ORGANIZATION 2020-04-07

Date of last update: 22 Mar 2025

Sources: New York Secretary of State