Name: | MAXWELL DISTRIBUTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1963 (61 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 161719 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 211 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 211 WEST 18 STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HERBERT RESNIK, ESQ. | Agent | 25 WEST 43RD ST, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
MARC BERNSTEIN | Chief Executive Officer | 211 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1993-12-30 | Address | 211 WEST 18 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1963-12-02 | 1993-12-30 | Address | 211 W. 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1659897 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C309875-2 | 2001-12-06 | ASSUMED NAME CORP INITIAL FILING | 2001-12-06 |
980113002078 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
931230002238 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
930127002055 | 1993-01-27 | BIENNIAL STATEMENT | 1992-12-01 |
A896817-2 | 1982-08-23 | CERTIFICATE OF AMENDMENT | 1982-08-23 |
542466-3 | 1966-02-09 | CERTIFICATE OF AMENDMENT | 1966-02-09 |
407901 | 1963-12-02 | CERTIFICATE OF INCORPORATION | 1963-12-02 |
Date of last update: 08 Jan 2025
Sources: New York Secretary of State