Search icon

MADLAND PRODUCTIONS, LLC

Company Details

Name: MADLAND PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2009 (16 years ago)
Entity Number: 3835601
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 426 W. 27TH DR #8A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SARA D'ARCE DOS Process Agent 426 W. 27TH DR #8A, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-09-04 2023-07-03 Address 426 W. 27TH DR #8A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-23 2014-09-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-08-23 2014-09-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-08-09 2011-08-23 Address 426 WEST 27TH ST, #8A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-16 2011-08-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-16 2011-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-07-20 2010-07-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-07-20 2010-07-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003814 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220519003737 2022-05-19 BIENNIAL STATEMENT 2021-07-01
190613060395 2019-06-13 BIENNIAL STATEMENT 2017-07-01
140904000380 2014-09-04 CERTIFICATE OF CHANGE 2014-09-04
130821006393 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110823000393 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23
110809002262 2011-08-09 BIENNIAL STATEMENT 2011-07-01
110722000891 2011-07-22 CERTIFICATE OF PUBLICATION 2011-07-22
100716000005 2010-07-16 CERTIFICATE OF CHANGE 2010-07-16
090720000719 2009-07-20 ARTICLES OF ORGANIZATION 2009-07-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State