Name: | MAUI JIM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1995 (29 years ago) |
Date of dissolution: | 06 Jun 2000 |
Branch of: | MAUI JIM, INC., Illinois (Company Number LLC_01828452) |
Entity Number: | 1964634 |
ZIP code: | 61615 |
County: | Kings |
Place of Formation: | Illinois |
Address: | 1200 WEST BIRD BLVD., PEORIA, IL, United States, 61615 |
Principal Address: | 930 WAINEE ST #9, LAHAINA, HI, United States, 96761 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALTER F HESTER III | Chief Executive Officer | 600 SILVER SWORD DR, LAHAINA, HI, United States, 96761 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 WEST BIRD BLVD., PEORIA, IL, United States, 61615 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-02 | 2000-06-06 | Address | 1200 W BIRD BLVD, PEORIA, IL, 61615, USA (Type of address: Service of Process) |
1996-04-09 | 2000-06-06 | Address | 1 RACE STREET, MACEDON, NY, 10019, USA (Type of address: Registered Agent) |
1995-10-13 | 1996-04-09 | Address | 2000 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
1995-10-13 | 1998-03-02 | Address | 1200 WEST BIRD BOULEVARD, PEORIA, IL, 61615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000606000500 | 2000-06-06 | SURRENDER OF AUTHORITY | 2000-06-06 |
980302002209 | 1998-03-02 | BIENNIAL STATEMENT | 1997-10-01 |
970307000037 | 1997-03-07 | CERTIFICATE OF AMENDMENT | 1997-03-07 |
960409000188 | 1996-04-09 | CERTIFICATE OF CHANGE | 1996-04-09 |
951013000441 | 1995-10-13 | APPLICATION OF AUTHORITY | 1995-10-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State