Search icon

MAIDA VALE DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
MAIDA VALE DESIGN, INC. DOS Process Agent 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERESA VIOLA Chief Executive Officer 900 THIRD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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