Name: | MAPLE GROUP DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1990 (35 years ago) |
Entity Number: | 1455502 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 7TH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAPLE GROUP DISTRIBUTORS INC | DOS Process Agent | 56 7TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MR BORIS MANTELL | Chief Executive Officer | 56 7TH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2018-06-06 | Address | 1733 SHEEPSHEAD BAY ROAD, SUITE 45, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2012-06-20 | 2018-06-06 | Address | 1733 SHEEPSHEAD BAY ROAD, SUITE 45, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2012-06-20 | 2018-06-06 | Address | 1733 SHEEPSHEAD BAY ROAD, SUITE 45, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2012-06-20 | Address | 39-50 CRESCENT ST, LONG ISLAND CITY, NY, 11131, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2012-06-20 | Address | 39-50 CRESCENT ST, LONG ISLAND CITY, NY, 11131, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606006656 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
140604006206 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120620006328 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100614002349 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080611002456 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State