Search icon

MAEK COMPANY, INC.

Company Details

Name: MAEK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1709196
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE, SUITE 940, NEW YORK, NY, United States, 10036
Principal Address: 500 5TH AVENUE, SUITE 940, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEVGENIY GUGEL Chief Executive Officer 500 5TH AVENUE, SUITE 940, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVENUE, SUITE 940, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-03-10 1993-12-27 Address 109 MINNA STREET #306, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1495058 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960116002110 1996-01-16 BIENNIAL STATEMENT 1995-03-01
940407002444 1994-04-07 BIENNIAL STATEMENT 1994-03-01
931227000258 1993-12-27 CERTIFICATE OF CHANGE 1993-12-27
930310000278 1993-03-10 CERTIFICATE OF INCORPORATION 1993-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708365 Other Contract Actions 1997-11-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-12
Termination Date 1998-08-21
Section 0001

Parties

Name JOINT-STOCK COMPANY
Role Plaintiff
Name MAEK COMPANY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State