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 |
Name | Role | Address |
---|---|---|
MAX FLOW CORP. | DOS Process Agent | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARPANRAJ M KOTHARI | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
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) |
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