Name: | MAAC VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2023 (2 years ago) |
Entity Number: | 6707469 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 600 Broadway, Ste 200, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
METRO CORPORATE SERVICES LLC | Agent | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 600 Broadway, Ste 200, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-13 | 2025-01-21 | Address | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2023-05-13 | 2025-01-21 | Address | 600 Broadway, Ste 200, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-02 | 2023-05-13 | Address | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2023-03-02 | 2023-05-13 | Address | 600 Broadway, Ste 200, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002432 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230513000553 | 2023-05-12 | CERTIFICATE OF PUBLICATION | 2023-05-12 |
230302000783 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
230124003701 | 2023-01-24 | ARTICLES OF ORGANIZATION | 2023-01-24 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State