Name: | MAXIM PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1994 (31 years ago) |
Entity Number: | 1824917 |
ZIP code: | 11213 |
County: | New York |
Place of Formation: | New York |
Address: | 466 Albany Avenue, Unit #8, Brooklyn, NY, United States, 11213 |
Principal Address: | 466 ALBANY AVENUE UNIT #8, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAXIM PROPERTIES, INC. | DOS Process Agent | 466 Albany Avenue, Unit #8, Brooklyn, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
DAVID KRINSKY | Chief Executive Officer | 466 ALBANY AVENUE UNIT #8, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-07-03 | 2024-07-03 | Address | 466 ALBANY AVENUE UNIT #8, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-07-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2020-05-04 | 2024-07-03 | Address | 466 ALBANY AVENUE #8, UNIT #8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2016-09-21 | 2020-05-04 | Address | 466 ALBANY AVENUE #8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004348 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220601002825 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200504061865 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180607006140 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
160921006159 | 2016-09-21 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State