Name: | MAVERICK MULTIMEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2019 (5 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 5645518 |
ZIP code: | 06437 |
County: | Westchester |
Place of Formation: | Washington |
Address: | 20 carter drive, GUILFORD, CT, United States, 06437 |
Name | Role | Address |
---|---|---|
C/O brook & whittle limited | DOS Process Agent | 20 carter drive, GUILFORD, CT, United States, 06437 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-14 | 2023-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-28 | 2022-07-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017088 | 2025-01-30 | SURRENDER OF AUTHORITY | 2025-01-30 |
231004003385 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220714001232 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
211011000313 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
200218000964 | 2020-02-18 | CERTIFICATE OF PUBLICATION | 2020-02-18 |
191028000595 | 2019-10-28 | APPLICATION OF AUTHORITY | 2019-10-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State