Search icon

MAX FLOW CORP.

Company Details

Name: MAX FLOW CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1996 (29 years ago)
Date of dissolution: 25 Mar 2019
Entity Number: 2035055
ZIP code: 10179
County: New York
Place of Formation: Delaware
Address: 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
MAX FLOW CORP. DOS Process Agent 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARPANRAJ M KOTHARI Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2014-05-30 2018-05-03 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2012-05-22 2018-05-03 Address 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-13 2014-05-30 Address 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2010-05-13 2018-05-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
2010-05-13 2012-05-22 Address 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190325000120 2019-03-25 CERTIFICATE OF TERMINATION 2019-03-25
SR-24122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503007432 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160505006129 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140530006274 2014-05-30 BIENNIAL STATEMENT 2014-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State