Name: | MAX USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1993 (32 years ago) |
Entity Number: | 1741590 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 205 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 205 EXPRESS ST., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MASAYUKI SENDA | Chief Executive Officer | 205 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 205 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 585 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2025-03-06 | Address | 205 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1999-08-06 | 2025-03-06 | Address | 585 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 1999-08-06 | Address | 585 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 1997-07-11 | Address | 585 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-12-20 | 1999-08-06 | Address | 585 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-14 | 2020-01-03 | Address | 585 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003981 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
200103000106 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
010710002233 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990806002428 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
970711002520 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
951220002264 | 1995-12-20 | BIENNIAL STATEMENT | 1995-07-01 |
930714000159 | 1993-07-14 | CERTIFICATE OF INCORPORATION | 1993-07-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State