AMADEO VENTURES, LLC

Name: | AMADEO VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2011 (14 years ago) |
Entity Number: | 4091388 |
ZIP code: | 39834 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 23, Climax, GA, United States, 39834 |
Name | Role | Address |
---|---|---|
KENDRICK P PATTERSON | DOS Process Agent | PO Box 23, Climax, GA, United States, 39834 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-03 | 2024-07-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-06-03 | 2024-07-28 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-04-25 | 2014-06-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2011-05-09 | 2014-04-25 | Address | 4075 S. DURANGO DRIVE, SUITE 111-58, LAS VEGAS, NV, 89147, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240728000180 | 2024-07-28 | BIENNIAL STATEMENT | 2024-07-28 |
210504061834 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190524060007 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
170606006934 | 2017-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
160707006112 | 2016-07-07 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State