MADOFF ENERGY HOLDINGS LLC

Name: | MADOFF ENERGY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2008 (17 years ago) |
Entity Number: | 3638926 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-19 | 2024-03-18 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-04-18 | 2019-02-19 | Address | PO BOX 2237, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-07-01 | 2012-04-18 | Address | ATTN: ANDREW MADOFF, 433 EAST 74TH ST STE 5-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-03-03 | 2010-07-01 | Address | ATTN: SHANA MADOFF, 885 THIRD AVENUE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001480 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220316002600 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200311060422 | 2020-03-11 | BIENNIAL STATEMENT | 2018-03-01 |
190219000561 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
120418003006 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State