Name: | MAIDA INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1988 (37 years ago) |
Entity Number: | 1289481 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 46 FOREST AVE., LOCUST VALLEY, NY, United States, 11560 |
Address: | 46 FOREST AVE, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD R. MAIDA | Chief Executive Officer | 46 FOREST AVE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 FOREST AVE, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 1996-09-20 | Address | 11 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1996-09-20 | Address | 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-09-20 | Address | GERALD R. MAIDA, 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Service of Process) |
1993-06-15 | 1993-10-15 | Address | 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-10-15 | Address | C/O GERALD MAIDA, 4 BIRCH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020829002044 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000906002404 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980827002567 | 1998-08-27 | BIENNIAL STATEMENT | 1998-09-01 |
960920002009 | 1996-09-20 | BIENNIAL STATEMENT | 1996-09-01 |
931015002145 | 1993-10-15 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State