Search icon

MAXINE DENKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXINE DENKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (37 years ago)
Entity Number: 1224963
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 GRAND CENTRAL TOWER, 140 E 45TH ST 19TH FL, NEW YORK, NY, United States, 10017
Principal Address: 202 W 40TH ST, 1401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXINE DENKER/KARLA ELSON Chief Executive Officer 202 W 40TH ST, 1401, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MEISTER SELIG & FEIN LLP JEFFREY SCHREIBER DOS Process Agent 2 GRAND CENTRAL TOWER, 140 E 45TH ST 19TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133445421
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-13 2014-03-18 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-20 2012-02-13 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-20 2014-03-18 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-01-06 2006-03-20 Address ONE PENN PLAZA FLR 37, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2000-02-01 2006-03-20 Address 303 FIFTH AVENUE, SUITE #301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140318002128 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120213002539 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100113002537 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080102002798 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060320002067 2006-03-20 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State