Name: | MAD DELIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758705 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7143 HENRY CLAY BLVD., CICERO, NY, United States, 13039 |
Principal Address: | 7273 STATE ROUTE 31, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURTZ ACCOUNTING SERVICE | Agent | 7143 HENRY CLAY BLVD., LIVERPOOL, NY, 13088 |
Name | Role | Address |
---|---|---|
MAD DELIGHTS, INC. | DOS Process Agent | 7143 HENRY CLAY BLVD., CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
MARK DESALVO | Chief Executive Officer | 7273 STATE ROUTE 31, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-14 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-14 | 2024-10-17 | Address | 7143 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Registered Agent) |
2015-05-14 | 2024-10-17 | Address | 7143 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001246 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
150514010115 | 2015-05-14 | CERTIFICATE OF INCORPORATION | 2015-05-14 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State