Name: | MAXMAR CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1987 (38 years ago) |
Date of dissolution: | 13 Jun 2016 |
Entity Number: | 1221548 |
ZIP code: | 33065 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11901 W SAMPLE ROAD, CORAL SPRINGS, FL, United States, 33065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX J. BIRRER | Chief Executive Officer | 10909 NW 40TH DRIVE, CORAL SPRINGS, FL, United States, 33076 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11901 W SAMPLE ROAD, CORAL SPRINGS, FL, United States, 33065 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-04 | 2009-11-24 | Address | 174 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2003-11-04 | 2009-11-24 | Address | 174 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2003-11-04 | 2009-11-24 | Address | 174 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2003-11-04 | Address | 99 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2003-11-04 | Address | 99 CASTLETON ST., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613000348 | 2016-06-13 | CERTIFICATE OF DISSOLUTION | 2016-06-13 |
091124002597 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071120002804 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051227002381 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
031104002529 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State