Search icon

MAXIE BIGGZ

Company Details

Name: MAXIE BIGGZ
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1711406
ZIP code: 10020
County: Richmond
Place of Formation: Delaware
Foreign Legal Name: RUFUS, INC.
Fictitious Name: MAXIE BIGGZ
Address: ATTN: PAUL GAJER, ESQ., 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: WESTFIELD SHOPPING TOWN, MERIDEN, 70 LEWIS AVENUE, MERIDEN, CT, United States, 06451

Agent

Name Role Address
PAUL GAJER, ESQ., SONNENSCHEIN NATH & ROSENTHAL LLP Agent 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
SONNENSCHEIN NATH & ROSENTHAL LLP DOS Process Agent ATTN: PAUL GAJER, ESQ., 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DONALD C JONES Chief Executive Officer 55 CARTER DRIVE, EDISON, NJ, United States, 08817

History

Start date End date Type Value
2006-01-24 2006-01-26 Address STATEN ISLAND MALL SPACE 1170, 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-01-23 2006-01-23 Name RUFUS, INC.
1997-04-08 2006-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-08 2006-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-27 2006-01-24 Address 85 MARTIN TERRACE, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2091415 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
060126001236 2006-01-26 CERTIFICATE OF CHANGE 2006-01-26
060124002805 2006-01-24 BIENNIAL STATEMENT 2005-03-01
060123000516 2006-01-23 CERTIFICATE OF AMENDMENT 2006-01-23
040706000717 2004-07-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2004-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State