Search icon

MADAVE HOLDINGS, LLC

Company Details

Name: MADAVE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208098
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MADAVE HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-13 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-11 2011-09-16 Address 79 MADISON AVE FL17, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-20 2007-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001011 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210519060006 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190513060418 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-41371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41370 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008279 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007277 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006214 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110916000038 2011-09-16 CERTIFICATE OF CHANGE 2011-09-16
100505002395 2010-05-05 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State