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