Name: | MOORMAN CREEK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2023 (a year ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 7162586 |
ZIP code: | 02116 |
County: | Saratoga |
Place of Formation: | Delaware |
Foreign Legal Name: | MOORMAN CREEK, LLC |
Address: | 116 huntington ave, suite 601, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 116 huntington ave, suite 601, BOSTON, MA, United States, 02116 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2025-01-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-06 | 2024-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-06 | 2024-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-19 | 2023-11-06 | Address | 58 CLIFTON COUNTRY ROAD, STE. 200, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-11-06 | Address | 58 clifton country roAD, STE. 200, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122001769 | 2025-01-21 | SURRENDER OF AUTHORITY | 2025-01-21 |
240103002083 | 2024-01-02 | CERTIFICATE OF PUBLICATION | 2024-01-02 |
231106001671 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
231019003729 | 2023-10-19 | APPLICATION OF AUTHORITY | 2023-10-19 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State