MOTTO NYC LLC

Name: | MOTTO NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2023 (2 years ago) |
Entity Number: | 6874095 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 252 South street, Unit 34K, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
Motto NYC LLC | DOS Process Agent | 252 South street, Unit 34K, New York, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-06-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-05-01 | 2025-06-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-13 | 2025-05-01 | Address | 252 South street, Unit 34K, New York, NY, 10002, USA (Type of address: Service of Process) |
2023-06-12 | 2023-09-13 | Address | 252 South street, Unit 34K, New York, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003472 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
250501037148 | 2025-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-30 |
230913003387 | 2023-09-13 | CERTIFICATE OF PUBLICATION | 2023-09-13 |
230612004248 | 2023-06-12 | ARTICLES OF ORGANIZATION | 2023-06-12 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State