MAD CAPITAL (CIRCA 5D) LLC

Name: | MAD CAPITAL (CIRCA 5D) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138967 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3979 Albany Post Road, # 650, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
OLIVIER DAGUET | DOS Process Agent | 3979 Albany Post Road, # 650, HYDE PARK, NY, United States, 12538 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2025-05-05 | Address | 3979 Albany Post Road, # 650, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2022-04-07 | 2023-05-03 | Address | 3979 Albany Post Road, # 650, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2021-02-08 | 2022-04-07 | Address | (Type of address: Service of Process) |
2019-12-04 | 2021-02-08 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2017-05-17 | 2019-12-04 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000186 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230503002553 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220407002617 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
210719000131 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
210208000073 | 2021-02-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-02-08 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State