Name: | MAX WYOMING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 2009244 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, STE 2185, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 600
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ALLAN TRAUM | Chief Executive Officer | 244 5TH AVE, STE 2185, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, STE 2185, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
2024-03-02 | 2024-12-17 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-03-02 | 2024-03-02 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-12-17 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-03-02 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
2023-04-11 | 2024-03-02 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-04-11 | 2024-03-02 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2023-04-11 | Address | 244 5TH AVE, STE 2185, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002842 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
240302000702 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
230411002487 | 2023-04-11 | BIENNIAL STATEMENT | 2022-03-01 |
130805002167 | 2013-08-05 | BIENNIAL STATEMENT | 2012-03-01 |
100408002413 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080319002909 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060403002962 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040324002585 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020409002824 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
000327002071 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State