MAXIES LUNCHEONETTE, INC.

Name: | MAXIES LUNCHEONETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1962 (63 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 145115 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Principal Address: | 95-04 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY ROGALSKI | Chief Executive Officer | 95-04 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
C/O MAX N OSEN | DOS Process Agent | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2006-03-13 | Address | 95-04 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1962-02-07 | 1998-02-04 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088931 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
20071031070 | 2007-10-31 | ASSUMED NAME CORP INITIAL FILING | 2007-10-31 |
060313003189 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
020206002160 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000303002186 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State