MAXTON INDUSTRIES, INC.

Name: | MAXTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1986 (39 years ago) |
Date of dissolution: | 02 Apr 2015 |
Entity Number: | 1060873 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 225 DUPONT ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.C. CHANG | DOS Process Agent | 225 DUPONT ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FAYE CHIANG | Chief Executive Officer | 225 DUPONT ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 2003-05-29 | Address | 28 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2003-05-29 | Address | 28 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2003-05-29 | Address | % DAVID EHRLICH & CO., 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-02-26 | 1993-03-16 | Address | 1170 BROADWAY, SUITE 613, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150402000267 | 2015-04-02 | CERTIFICATE OF DISSOLUTION | 2015-04-02 |
140421002149 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120305002036 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100309003022 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080222002010 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State