Search icon

MAF ASSOCIATES, LLC

Company Details

Name: MAF ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Dec 1998 (26 years ago)
Date of dissolution: 16 May 2018
Entity Number: 2326963
ZIP code: 33418
County: Nassau
Place of Formation: New York
Address: 107 BANYAN ISLE DRIVE, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
C/O MARK FREEMAN DOS Process Agent 107 BANYAN ISLE DRIVE, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
2000-12-13 2016-12-12 Address 116 ST EDWARD PLACE, PALM BEACH GARDENS, FL, 33418, 4606, USA (Type of address: Service of Process)
1998-12-21 2000-12-13 Address 35 ROBIN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000637 2018-05-16 ARTICLES OF DISSOLUTION 2018-05-16
161212006318 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141223006021 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121217006461 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101216002287 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081126002229 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070403002172 2007-04-03 BIENNIAL STATEMENT 2006-12-01
041216003007 2004-12-16 BIENNIAL STATEMENT 2004-12-01
030123002103 2003-01-23 BIENNIAL STATEMENT 2002-12-01
001213002108 2000-12-13 BIENNIAL STATEMENT 2000-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202788 Bankruptcy Withdrawal 28 USC 157 2012-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-10
Termination Date 2014-04-28
Section 0157
Status Terminated

Parties

Name BERNARD L. MADOFF INVES,
Role Plaintiff
Name MAF ASSOCIATES, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State