Search icon

MALDEN INTERNATIONAL DESIGNS, INC.

Company Details

Name: MALDEN INTERNATIONAL DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (18 years ago)
Entity Number: 3408480
ZIP code: 02346
County: Albany
Place of Formation: Massachusetts
Address: 19 COWAN DRIVE, MIDDLEBORO, MA, United States, 02346

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JOHN AUCELLO Chief Executive Officer 19 COWAN DRIVE, MIDDLEBORO, MA, United States, 02346

DOS Process Agent

Name Role Address
MALDEN INTERNATIONAL DESIGNS, INC. DOS Process Agent 19 COWAN DRIVE, MIDDLEBORO, MA, United States, 02346

History

Start date End date Type Value
2010-09-14 2020-09-11 Address 19 COWAN DRIVE, MIDDLEBORO, MA, 02346, USA (Type of address: Service of Process)
2008-09-11 2010-09-14 Address 20 KENDRICK ROAD, WARCHAM, MA, 02571, USA (Type of address: Chief Executive Officer)
2008-09-11 2010-09-14 Address 20 KENDRICK ROAD, WARCHAM, MA, 02571, USA (Type of address: Principal Executive Office)
2008-04-22 2019-11-27 Address 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2006-09-05 2008-04-22 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2006-09-05 2010-09-14 Address 20 KENDRICK STREET, WAREHAM, MA, 02571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004000862 2022-10-04 BIENNIAL STATEMENT 2022-09-01
200911060116 2020-09-11 BIENNIAL STATEMENT 2020-09-01
SR-113696 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180919006303 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160913006430 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140911006242 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120918006326 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100914002387 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002323 2008-09-11 BIENNIAL STATEMENT 2008-09-01
080422000497 2008-04-22 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-22

Date of last update: 21 Feb 2025

Sources: New York Secretary of State