Search icon

ADESSO-MADDEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADESSO-MADDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1995 (30 years ago)
Entity Number: 1953693
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 52-16 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 52-16 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
EDWARD ROSENFELD Chief Executive Officer 52-16 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 52-16 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2020-06-29 2023-09-05 Address C/O STEVEN MADDEN LTD, 52-16 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2019-02-07 2020-06-29 Address C/O STEVEN MADDEN LTD, 52-16 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2014-11-25 2023-09-05 Address 52-16 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2001-09-07 2019-02-07 Address C/O STEVEN MADDEN LTD, 52-16 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002597 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220908003440 2022-09-08 BIENNIAL STATEMENT 2021-09-01
200629060070 2020-06-29 BIENNIAL STATEMENT 2019-09-01
190207060846 2019-02-07 BIENNIAL STATEMENT 2017-09-01
141125002008 2014-11-25 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State