Name: | MADRIDISTA ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2015 (10 years ago) |
Entity Number: | 4760367 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 52ND STREET, APT 36A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MADRIDISTA ENTERPRISES LLC | DOS Process Agent | 135 WEST 52ND STREET, APT 36A, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-04-02 | Address | 135 WEST 52ND STREET, APT 36A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-05-18 | 2016-07-21 | Address | 139 CENTRE ST, STE 820, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2015-05-18 | 2025-03-04 | Address | 135 WEST 52ND STREET, APT 36A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004271 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
250304005602 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
160721000084 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
151002000760 | 2015-10-02 | CERTIFICATE OF PUBLICATION | 2015-10-02 |
150518010208 | 2015-05-18 | ARTICLES OF ORGANIZATION | 2015-05-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State