Search icon

MAXOR NATIONAL OF NEW YORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MAXOR NATIONAL OF NEW YORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1996 (29 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 2080496
ZIP code: 79101
County: New York
Place of Formation: New York
Address: 320 SOUTH POLK STREET, SUITE 100, AMARILLO, TX, United States, 79101
Principal Address: 320 SOUTH POLK / SUITE 100, AMARILLO, TX, United States, 79101

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MNPS ACQUISITION CORPORATION DOS Process Agent 320 SOUTH POLK STREET, SUITE 100, AMARILLO, TX, United States, 79101

Chief Executive Officer

Name Role Address
JERRY H HODGE Chief Executive Officer 320 SOUTH POLK / SUITE 100, AMARILLO, TX, United States, 79101

History

Start date End date Type Value
2022-07-19 2022-07-29 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2019-01-28 2022-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-27 2022-10-13 Address 320 SOUTH POLK / SUITE 100, AMARILLO, TX, 79101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221013001420 2022-07-29 CERTIFICATE OF AMENDMENT 2022-07-29
SR-24635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141031006100 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121001006225 2012-10-01 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State