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
Name | Role | Address |
---|---|---|
PAUL MLADINEO | Chief Executive Officer | 430 RED MILL ROAD, #316, FREEHOLD, NY, United States, 12431 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
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 |
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