Search icon

THE MAD COOL COMPANY LLC

Company Details

Name: THE MAD COOL COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4078976
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-12-13 2023-02-15 Address 462 RIDGE ST., NEWARK, NJ, 07104, USA (Type of address: Service of Process)
2019-06-13 2022-12-13 Address 462 RIDGE ST., NEWARK, NJ, 07104, USA (Type of address: Service of Process)
2015-04-20 2019-06-13 Address 218 MARKET ST., APT# 409, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2011-05-18 2015-04-20 Address 2283 THIRD AVENUE APT. #6C, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2011-04-08 2011-05-18 Address 100 CHESTNUT ST 2000 HSBC PL., ATTN: JOHN P. LOWE, JR., ROCESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215000133 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
221213003051 2022-09-09 CERTIFICATE OF AMENDMENT 2022-09-09
220117001920 2022-01-17 BIENNIAL STATEMENT 2022-01-17
190613060210 2019-06-13 BIENNIAL STATEMENT 2019-04-01
150420006241 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130520006036 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110705000405 2011-07-05 CERTIFICATE OF PUBLICATION 2011-07-05
110518000461 2011-05-18 CERTIFICATE OF AMENDMENT 2011-05-18
110408000237 2011-04-08 ARTICLES OF ORGANIZATION 2011-04-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State