Active
Updated 5/22/2024 12:13:12 PM

Madden Preprint Media LLC

Madden Preprint Media LLC is a Foreign Limited Liability Company located in Tucson, AZ. The company was incorporated on September 30, 2022, under the Washington Secretary of State’s registration number 602566322. It is currently listed as an active entity.

The principal address of Madden Preprint Media LLC is 345 E Toole Ave, Tucson, AZ, 85701-1813, United States and mailing address is 31 N 6th Ave Pmb 105-157, Tucson, AZ, 85701-1503, United States, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States, handling all compliance and official matters for company.

On August 18, 2023, the company has filed the latest annual report.

Filing information

Company Name Madden Preprint Media LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 602566322
Date Filed September 30, 2022
Company Age 2 years 7 months
State AZ
Status Active
Expiration Date 9/30/2024
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Other Services

The data on Madden Preprint Media LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/22/2024.

Contact details

Principal Address

345 E Toole Ave
Tucson, AZ, 85701-1813, United States

Mailing Address

31 N 6th Ave Pmb 105-157
Tucson, AZ, 85701-1503, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Grady, Colson
Individual
Zona Labs LLC
Entity

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 8/18/2023
Effective Date 8/18/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 8/1/2023
Effective Date 8/1/2023
Description
Event Type Requalification
Filed Date 9/30/2022
Effective Date 9/30/2022
Description
Event Type Statement Of Termination
Filed Date 12/3/2018
Effective Date 12/3/2018
Description
Event Type Delinquent Annual Report Notice
Filed Date 9/1/2018
Effective Date 9/1/2018
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 8/18/2023
Report Year 2016
Filed Date 8/22/2016
Report Year 2017
Filed Date 8/24/2017

Document Images

More...