H. MAIMIN CO. INC.
Headquarter
Name: | H. MAIMIN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1914 (111 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 11019 |
ZIP code: | 30071 |
County: | New York |
Place of Formation: | New York |
Address: | 2915 COURTYARDS DR, SUITE B, NORCROSS, GA, United States, 30071 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
DANIEL BANGSER | Chief Executive Officer | 2915 COURTYARDS DR, SUITE B, NORCROSS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
DANIEL BANGSER | DOS Process Agent | 2915 COURTYARDS DR, SUITE B, NORCROSS, GA, United States, 30071 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2000-05-01 | Address | 28 MAPLE ST, PO BOX 549, KENT, CT, 06757, USA (Type of address: Service of Process) |
1998-05-08 | 2000-05-01 | Address | 28 MAPLE ST, PO BOX 549, KENT, CT, 06757, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2000-05-01 | Address | 28 MAPLE ST, PO BOX 549, KENT, CT, 06757, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1998-05-08 | Address | PO BOX 549, ROUTE 341, KENT, CT, 06757, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1998-05-08 | Address | 5 VICTORIA LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739943 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
000501002714 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
980508002429 | 1998-05-08 | BIENNIAL STATEMENT | 1998-04-01 |
960501002611 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
950412002393 | 1995-04-12 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State