Name: | MADAKAT CAPITAL VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2000 (25 years ago) |
Date of dissolution: | 06 May 2011 |
Entity Number: | 2515196 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 222 GRACE CHURCH ROAD, PORT CHESTER, NY, United States, 10573 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 222 GRACE CHURCH ROAD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2011-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-30 | 2011-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110506000390 | 2011-05-06 | SURRENDER OF AUTHORITY | 2011-05-06 |
080520002072 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060516002206 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040604002191 | 2004-06-04 | BIENNIAL STATEMENT | 2004-05-01 |
020531002138 | 2002-05-31 | BIENNIAL STATEMENT | 2002-05-01 |
000530000606 | 2000-05-30 | APPLICATION OF AUTHORITY | 2000-05-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State