Search icon

MLADCO, INC.

Company Details

Name: MLADCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049388
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 430 Red Mill Road, #316, Freehold, NY, United States, 12431

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MLADINEO Chief Executive Officer 430 RED MILL ROAD, #316, FREEHOLD, NY, United States, 12431

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 430 RED MILL ROAD, #316, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 151 W. 74TH STREET, APT. 1-B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-12-27 2025-03-19 Address 151 W. 74TH STREET, APT. 1-B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-12-27 2025-03-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-12-07 2018-12-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-12-07 2025-03-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-07 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250319003012 2025-03-19 BIENNIAL STATEMENT 2025-03-19
181227006462 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161207000697 2016-12-07 CERTIFICATE OF INCORPORATION 2016-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State