Name: | MADOVAR PACKAGING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2013 (11 years ago) |
Entity Number: | 4466412 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-01 | 2014-05-23 | Address | 112 W 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010002490 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
220223003679 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
SR-65090 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140523000636 | 2014-05-23 | CERTIFICATE OF CHANGE | 2014-05-23 |
131001000551 | 2013-10-01 | APPLICATION OF AUTHORITY | 2013-10-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State