Name: | MADERA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 1998 (27 years ago) |
Date of dissolution: | 14 Dec 2023 |
Entity Number: | 2315697 |
ZIP code: | 11965 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 465, SHELTER ISLAND HTS, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
ROBERT WHITE | DOS Process Agent | PO BOX 465, SHELTER ISLAND HTS, NY, United States, 11965 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-12-14 | Address | PO BOX 465, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process) |
2020-12-01 | 2023-10-19 | Address | PO BOX 465, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process) |
2002-10-24 | 2020-12-01 | Address | 145 S BAY AVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process) |
1998-11-13 | 2002-10-24 | Address | 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002660 | 2023-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-14 |
231019003272 | 2023-10-19 | BIENNIAL STATEMENT | 2022-11-01 |
201201061376 | 2020-12-01 | BIENNIAL STATEMENT | 2020-11-01 |
181109006197 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161122006276 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State