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