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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MADAVE HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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