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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JOHN AUCELLO | Chief Executive Officer | 19 COWAN DRIVE, MIDDLEBORO, MA, United States, 02346 |
Name | Role | Address |
---|---|---|
MALDEN INTERNATIONAL DESIGNS, INC. | DOS Process Agent | 19 COWAN DRIVE, MIDDLEBORO, MA, United States, 02346 |
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) |
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