Search icon

MAD MIMI, LLC

Company Details

Name: MAD MIMI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2007 (18 years ago)
Date of dissolution: 30 Mar 2015
Entity Number: 3510507
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAD MIMI 401(K) PLAN 2014 770685380 2015-01-30 MAD MIMI LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 541519
Sponsor’s telephone number 6082771963
Plan sponsor’s address 1562 1ST AVE., #205-6464, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 770685380
Plan administrator’s name MAD MIMI LLC
Plan administrator’s address 1562 1ST AVE., #205-6464, NEW YORK, NY, 10028
Administrator’s telephone number 6082771963

Signature of

Role Plan administrator
Date 2015-01-30
Name of individual signing TERRY CARPENTER
MAD MIMI 401(K) PLAN 2013 770685380 2014-08-26 MAD MIMI LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 541519
Sponsor’s telephone number 6082771963
Plan sponsor’s address 1562 1ST AVE., #205-6464, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 770685380
Plan administrator’s name MAD MIMI LLC
Plan administrator’s address 1562 1ST AVE., #205-6464, NEW YORK, NY, 10028
Administrator’s telephone number 6082771963

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing TERRY CARPENTER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
150330000288 2015-03-30 CERTIFICATE OF TERMINATION 2015-03-30
130405006339 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110511002801 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090406002673 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070430001341 2007-04-30 APPLICATION OF AUTHORITY 2007-04-30

Date of last update: 17 Jan 2025

Sources: New York Secretary of State