Name: | ASTROMADDIE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Jun 2019 (6 years ago) |
Entity Number: | 5579822 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-28 | 2025-01-08 | Address | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-12-28 | 2025-01-08 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-28 | 2024-12-28 | Address | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-28 | 2024-12-28 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-06-08 | 2024-02-28 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001002 | 2025-01-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-07 |
241228000355 | 2024-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-11 |
240228002229 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
230608004639 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210610060480 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State