Name: | MAXIMUM EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081551 |
ZIP code: | 14304 |
County: | Erie |
Place of Formation: | New York |
Address: | 2478 RIVER ROAD, WHEATFIELD, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER V SCAMURRA | Chief Executive Officer | 2478 RIVER ROAD, WHEATFIELD, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
MAXIMUM EQUITIES, INC. | DOS Process Agent | 2478 RIVER ROAD, WHEATFIELD, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2014-05-13 | Address | 2478 RIVER ROADVE, WHEATFIELD, NY, 14304, USA (Type of address: Service of Process) |
2010-05-21 | 2012-06-26 | Address | 8060 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2010-05-21 | 2012-06-26 | Address | 8060 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2012-06-26 | Address | 8060 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2008-05-14 | 2010-05-21 | Address | 5792 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512006344 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140513006410 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120626002738 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100521003047 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080514002985 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State