Name: | PURE MAID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1991 (34 years ago) |
Date of dissolution: | 22 Apr 2011 |
Entity Number: | 1551936 |
ZIP code: | 08873 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 11 JENSEN DRIVE, SOMERSET, NJ, United States, 08873 |
Principal Address: | 1 HARMON MEADOW BLVD, SUITE 3003, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MURRAY VERLIN | Chief Executive Officer | 11111 BISCAYNE BLVD, MIAMI, FL, United States, 33181 |
Name | Role | Address |
---|---|---|
ADAM VERLIN | DOS Process Agent | 11 JENSEN DRIVE, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-21 | 2011-04-22 | Address | 1 HARMON MEADOW BLVD, SUITE 3003, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
1992-12-02 | 2003-07-21 | Address | 509 ENGLE ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2003-07-21 | Address | 509 ENGLE ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
1991-05-31 | 2011-04-22 | Address | 17 WENSLEY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
1991-05-31 | 1992-12-02 | Address | 509 ENGLE STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110422000928 | 2011-04-22 | SURRENDER OF AUTHORITY | 2011-04-22 |
030721002241 | 2003-07-21 | BIENNIAL STATEMENT | 2003-05-01 |
010530002784 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
990617002570 | 1999-06-17 | BIENNIAL STATEMENT | 1999-05-01 |
970523002092 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
000044004930 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921202002959 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
910531000252 | 1991-05-31 | APPLICATION OF AUTHORITY | 1991-05-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State