Name: | MAGGIO 14 EVENTS & CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2018 (7 years ago) |
Entity Number: | 5371013 |
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. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-02-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-02 | 2025-02-11 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-06-30 | 2025-01-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-30 | 2025-01-02 | Address | 206 DONLIN DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2018-07-06 | 2023-06-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-07-06 | 2023-06-30 | Address | 206 DONLIN DR., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002398 | 2025-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-10 |
250102004033 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230630002359 | 2023-06-29 | CERTIFICATE OF AMENDMENT | 2023-06-29 |
220730000657 | 2022-07-30 | BIENNIAL STATEMENT | 2022-07-01 |
200720060427 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
190225001252 | 2019-02-25 | CERTIFICATE OF PUBLICATION | 2019-02-25 |
180706010009 | 2018-07-06 | ARTICLES OF ORGANIZATION | 2018-07-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State