Name: | MAXIMUM AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1995 (30 years ago) |
Date of dissolution: | 21 Apr 2023 |
Entity Number: | 1947309 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
GEORGE VISSICHELLI | Chief Executive Officer | 129 HALLOCK AVE, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2023-07-26 | Address | 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
1999-09-30 | 2015-08-14 | Address | 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2023-07-26 | Address | 129 HALLOCK AVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1997-08-04 | 1999-09-30 | Address | 200 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
1997-08-04 | 1999-09-30 | Address | 200 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000738 | 2023-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-21 |
190806061004 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170907006366 | 2017-09-07 | BIENNIAL STATEMENT | 2017-08-01 |
150814006005 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
130821006346 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State