-
Home Page
›
-
Counties
›
-
Nassau
›
-
11580
›
-
MAX INTER LTD.
Company Details
Name: |
MAX INTER LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jul 1989 (36 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1371272 |
ZIP code: |
11580
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
530 DUBOIS AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
530 DUBOIS AVENUE, VALLEY STREAM, NY, United States, 11580
|
Chief Executive Officer
Name |
Role |
Address |
FRANK LATORRE
|
Chief Executive Officer
|
22 SOUTH SMITH STREET, EAST NORWALK, CT, United States, 06855
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1439920
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
940614000065
|
1994-06-14
|
ANNULMENT OF DISSOLUTION
|
1994-06-14
|
931116003022
|
1993-11-16
|
BIENNIAL STATEMENT
|
1993-07-01
|
DP-976013
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
C036865-4
|
1989-07-25
|
CERTIFICATE OF INCORPORATION
|
1989-07-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9000940
|
Trademark
|
1990-02-13
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1990-02-13
|
Termination Date |
1990-11-30
|
Section |
1332
|
Parties
Name |
CO FANCAISE DE COMMERICE
|
Role |
Plaintiff
|
|
Name |
MAX INTER LTD.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State