Name: | MADEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2015 (10 years ago) |
Date of dissolution: | 23 Oct 2024 |
Entity Number: | 4758432 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-10-23 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-04 | 2024-10-23 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-07-22 | 2023-05-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-22 | 2023-05-04 | Address | 418 broadway ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-13 | 2022-07-22 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-05-13 | 2022-07-22 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023000492 | 2024-10-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-23 |
230504000627 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220722000960 | 2022-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-20 |
151103000495 | 2015-11-03 | CERTIFICATE OF PUBLICATION | 2015-11-03 |
150515000542 | 2015-05-15 | CERTIFICATE OF AMENDMENT | 2015-05-15 |
150513010395 | 2015-05-13 | ARTICLES OF ORGANIZATION | 2015-05-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State