Search icon

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