Search icon

THE MAVEN PROJECT

Company Details

Name: THE MAVEN PROJECT
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310377
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-21 2024-11-18 Address ONE COMMERCE PLZ 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-06-21 2024-11-18 Address one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-23 2018-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002760 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
220621001506 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
SR-82395 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82396 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180420000548 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
180323000531 2018-03-23 APPLICATION OF AUTHORITY 2018-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State