Name: | 25 MAD LIQUIDATION CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1975 (50 years ago) |
Date of dissolution: | 12 Aug 2013 |
Entity Number: | 362988 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 12000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK D GARTEN | Chief Executive Officer | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 2009-01-06 | Name | MAHONEY COHEN & COMPANY, CPA, P.C. |
1995-12-19 | 1997-04-18 | Name | MAHONEY COHEN RASHBA & POKART, CPA, PC |
1995-12-11 | 2005-12-28 | Address | ATTENTION: PRESIDENT, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1985-12-06 | 1995-12-11 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
1978-11-22 | 1985-12-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140129009 | 2014-01-29 | ASSUMED NAME LLC INITIAL FILING | 2014-01-29 |
130812000870 | 2013-08-12 | CERTIFICATE OF DISSOLUTION | 2013-08-12 |
090212002217 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
090106000895 | 2009-01-06 | CERTIFICATE OF AMENDMENT | 2009-01-06 |
070226002762 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State