Search icon

PURE MAID, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MURRAY VERLIN Chief Executive Officer 11111 BISCAYNE BLVD, MIAMI, FL, United States, 33181

DOS Process Agent

Name Role Address
ADAM VERLIN DOS Process Agent 11 JENSEN DRIVE, SOMERSET, NJ, United States, 08873

History

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)

Filings

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