Name: | MAXYMILLIAN TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1986 (39 years ago) |
Date of dissolution: | 13 Dec 2019 |
Entity Number: | 1106051 |
ZIP code: | 01201 |
County: | Washington |
Place of Formation: | Massachusetts |
Address: | 1801 EAST STREET, PITTSFIELD, MA, United States, 01201 |
Principal Address: | 1801 EAST ST, PITTSFIELD, MA, United States, 01201 |
Name | Role | Address |
---|---|---|
MAXYMILLIAN TECHNOLOGIES, INC. | DOS Process Agent | 1801 EAST STREET, PITTSFIELD, MA, United States, 01201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES H. MAXYMILLIAN | Chief Executive Officer | 1801 EAST STREET, PITTSFIELD, MA, United States, 01201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-09 | 2019-12-13 | Address | 1801 EAST ST, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process) |
2016-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-16 | 2018-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-07 | 2018-08-09 | Address | 1801 EAST STREET, PITTSFIELD, MA, 01201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213000732 | 2019-12-13 | SURRENDER OF AUTHORITY | 2019-12-13 |
SR-15454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180809006202 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160916000430 | 2016-09-16 | CERTIFICATE OF CHANGE | 2016-09-16 |
160802006816 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State