Search icon

MARDOT HOLDING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARDOT HOLDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1978 (47 years ago)
Entity Number: 463393
ZIP code: 06759
County: Montgomery
Place of Formation: New York
Address: 19 GRANDVIEW, LITCHFIELD, CT, United States, 06759
Principal Address: 19 GRANDVIEW DR, LITCHFIELD, CT, United States, 06759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SCOTT MILLER, M.D. Chief Executive Officer 19 GRANDVIEW DR, LITCHFIELD, CT, United States, 06759

DOS Process Agent

Name Role Address
JEFFREY SCOTT MILLDR, M.D. DOS Process Agent 19 GRANDVIEW, LITCHFIELD, CT, United States, 06759

History

Start date End date Type Value
1996-08-13 1998-08-12 Address 2 PERSHING RD, AMSTERDAM, NY, 12010, 9804, USA (Type of address: Principal Executive Office)
1996-08-13 1998-08-12 Address 2 PERSHING RD, AMSTERDAM, NY, 12010, 9804, USA (Type of address: Chief Executive Officer)
1996-08-13 1998-08-12 Address 2 PERSHING RD, AMSTERDAM, NY, 12010, 9804, USA (Type of address: Service of Process)
1993-09-01 1996-08-13 Address 2 PERSHING ROAD, AMSTERDAM, NY, 12010, 9804, USA (Type of address: Service of Process)
1993-06-01 1996-08-13 Address 2 PERSHING ROAD, AMSTERDAM, NY, 12010, 9804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140808006442 2014-08-08 BIENNIAL STATEMENT 2014-08-01
20130213012 2013-02-13 ASSUMED NAME LLC INITIAL FILING 2013-02-13
120815002197 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100826002821 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080808002354 2008-08-08 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State