Name: | MDD US OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2007 (18 years ago) |
Entity Number: | 3570269 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-25 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-27 | 2019-07-25 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-20 | 2013-09-27 | Address | 4010 DUPONT CIRCLE, STE L07, LOUISVILLE, KY, 40207, USA (Type of address: Service of Process) |
2007-09-20 | 2011-10-20 | Address | 4010 DUPONT CIRCLE, STE. L-07, LOUISVILLE, KY, 40207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130019947 | 2023-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-28 |
230901008124 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002652 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
200713000206 | 2020-07-13 | CERTIFICATE OF AMENDMENT | 2020-07-13 |
190903062794 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State