Search icon

MAIDSTONE DRIVEWAYS, INC.

Company Details

Name: MAIDSTONE DRIVEWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1994 (31 years ago)
Date of dissolution: 12 Jun 2012
Entity Number: 1797068
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 24 BON PINCK WAY, PO BOX 3111, EAST HAMPTON, NY, United States, 11937
Principal Address: 24 BON PINCK WAY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT KING Chief Executive Officer 24 BON PINCK WAY, PO BOX 3111, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
SCOTT KING DOS Process Agent 24 BON PINCK WAY, PO BOX 3111, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1996-03-19 2000-03-16 Address 240 NORFOLK DR, E HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1996-03-19 2000-03-16 Address 240 NORFOLK DR, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1996-03-19 2000-03-16 Address 240 NORFOLK DR, E HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1994-02-18 1996-03-19 Address 240 NORFOLK DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612000881 2012-06-12 CERTIFICATE OF DISSOLUTION 2012-06-12
000316002765 2000-03-16 BIENNIAL STATEMENT 2000-02-01
980204002378 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960319002263 1996-03-19 BIENNIAL STATEMENT 1996-02-01
940218000407 1994-02-18 CERTIFICATE OF INCORPORATION 1994-02-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State