Entity Number 3813778
Status Inactive
NameMAESA LLC
CountyNew York
Date of registration 22 May 2009 (15 years ago) 22 May 2009
Date of dissolution 26 Jun 2023 26 Jun 2023
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationCalifornia
Address 225 liberty street, suite 2301, NEW YORK, NY, United States, 10281
Address ZIP code 10281
the corporation
DOS Process Agent
225 liberty street, suite 2301, NEW YORK, NY, United States, 10281
REGISTERED AGENT REVOKED
Agent
NY
2023-05-15
2023-06-26
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-12
2023-05-15
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-06
2021-03-12
Address
40 WORTH STREET, SUITE 705, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-10-27
2019-05-06
Address
LAURA ALEMZADEH, 40 WORTH ST STE 705, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-05-11
2017-10-27
Address
JENNIFER NELSON, 40 WORTH ST STE 705, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-05-22
2015-05-11
Address
560 BROADWAY, STE. 507A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
230626003149
2023-06-26
SURRENDER OF AUTHORITY
2023-06-26
230515001590
2023-05-15
BIENNIAL STATEMENT
2023-05-01
210521060093
2021-05-21
BIENNIAL STATEMENT
2021-05-01
210312000160
2021-03-12
CERTIFICATE OF CHANGE
2021-03-12
190506061402
2019-05-06
BIENNIAL STATEMENT
2019-05-01
171027006168
2017-10-27
BIENNIAL STATEMENT
2017-05-01
150511002030
2015-05-11
BIENNIAL STATEMENT
2015-05-01
130103000582
2013-01-03
CERTIFICATE OF AMENDMENT
2013-01-03
090522000145
2009-05-22
APPLICATION OF AUTHORITY
2009-05-22
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts