Search icon

MAD FUSION LLC

Headquarter

Company Details

Name: MAD FUSION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780743
ZIP code: 02818
County: New York
Place of Formation: New York
Address: 396 Love Lane, East Greenwich, RI, United States, 02818

Links between entities

Type Company Name Company Number State
Headquarter of MAD FUSION LLC, RHODE ISLAND 000966053 RHODE ISLAND

DOS Process Agent

Name Role Address
MAD FUSION LLC DOS Process Agent 396 Love Lane, East Greenwich, RI, United States, 02818

History

Start date End date Type Value
2025-02-11 2025-03-03 Address 396 Love Lane, East Greenwich, RI, 02818, USA (Type of address: Service of Process)
2014-05-30 2025-02-11 Address C/O KATHLEEN CONKEY, 353 WEST 11TH STREET, #3B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-03-31 2014-05-30 Address 130 WEST 19TH STREET / THC, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-10 2011-03-31 Address 130 W. 19TH STREET, TH-C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-02 2009-03-10 Address 130 W 19TH ST TH-C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004514 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250211000158 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210305060036 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060589 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303007300 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006080 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140626006199 2014-06-26 BIENNIAL STATEMENT 2013-03-01
140530000655 2014-05-30 CERTIFICATE OF AMENDMENT 2014-05-30
110331002954 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090707000126 2009-07-07 CERTIFICATE OF PUBLICATION 2009-07-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State