MAXI AIDS, INC.

Name: | MAXI AIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1986 (39 years ago) |
Entity Number: | 1081843 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 42 EXECUTIVE BLVD., FARMINGDALE, NY, United States, 11735 |
Contact Details
Email larryd@maxiaids.com
Website http://www.maxiaids.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 EXECUTIVE BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ELLIOT ZARETSKY | Chief Executive Officer | 42 EXECUTIVE BLVD., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2008-05-21 | Address | 42 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2004-05-25 | Address | 42 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer) |
1986-05-13 | 1995-02-06 | Address | MITCHEL ZARETSKY, 86-30 102 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1986-05-13 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100521002742 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080521002556 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060510003032 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040525002911 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020430002694 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State