Name: | MAIDA VALE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 3699698 |
ZIP code: | 10022 |
County: | Onondaga |
Place of Formation: | New Jersey |
Address: | 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAIDA VALE DESIGN, INC. | DOS Process Agent | 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERESA VIOLA | Chief Executive Officer | 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-11 | 2023-03-29 | Address | 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-07-11 | 2023-03-29 | Address | 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-30 | 2018-07-11 | Address | 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2012-11-30 | 2018-07-11 | Address | 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2018-07-11 | Address | 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-10-13 | 2012-11-30 | Address | 12 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-10-13 | 2012-11-30 | Address | 12 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2010-10-13 | 2012-11-30 | Address | 12 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-07-23 | 2010-10-13 | Address | 5792 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329002313 | 2023-03-29 | CERTIFICATE OF TERMINATION | 2023-03-29 |
180711006288 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160919006289 | 2016-09-19 | BIENNIAL STATEMENT | 2016-07-01 |
140715006852 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
130909002448 | 2013-09-09 | BIENNIAL STATEMENT | 2012-07-01 |
121130002164 | 2012-11-30 | BIENNIAL STATEMENT | 2012-07-01 |
101013002050 | 2010-10-13 | BIENNIAL STATEMENT | 2010-07-01 |
080723000448 | 2008-07-23 | APPLICATION OF AUTHORITY | 2008-07-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State