Search icon

MAXTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1261688
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 11 FLAG HILL RD., CHAPAQUA, NY, United States, 10514
Principal Address: 222 PURCHASE ST, #151, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIS MANELSKI Chief Executive Officer 222 PURCHASE ST., #151, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
C/O LES LEMISCH DOS Process Agent 11 FLAG HILL RD., CHAPAQUA, NY, United States, 10514

History

Start date End date Type Value
1998-06-02 2000-07-11 Address 52 EAST END AVE, SUITE 25A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-06-02 2000-07-11 Address 52 EAST END AVE, SUITE 25A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-07-11 Address 52 EAST END AVE, SUITE 25A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-11-01 1998-06-02 Address 183 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-11-01 1998-06-02 Address 183 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745441 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020520002640 2002-05-20 BIENNIAL STATEMENT 2002-05-01
000711002687 2000-07-11 BIENNIAL STATEMENT 2000-05-01
980602002014 1998-06-02 BIENNIAL STATEMENT 1998-05-01
960507002121 1996-05-07 BIENNIAL STATEMENT 1996-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State