Name: | MALETENANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Aug 2017 (8 years ago) |
Entity Number: | 5191809 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-10-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-08-28 | 2023-10-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-08-24 | 2023-08-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-08-24 | 2023-08-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002930 | 2023-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-05 |
230828003896 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
210830001998 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190828060290 | 2019-08-28 | BIENNIAL STATEMENT | 2019-08-01 |
180406000136 | 2018-04-06 | CERTIFICATE OF PUBLICATION | 2018-04-06 |
170824010167 | 2017-08-24 | ARTICLES OF ORGANIZATION | 2017-08-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State