Search icon

MAXYMILLIAN TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MAXYMILLIAN TECHNOLOGIES, INC. DOS Process Agent 1801 EAST STREET, PITTSFIELD, MA, United States, 01201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES H. MAXYMILLIAN Chief Executive Officer 1801 EAST STREET, PITTSFIELD, MA, United States, 01201

History

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)

Filings

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