Search icon

MAXIMA REALTY CORP.

Company Details

Name: MAXIMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1996 (29 years ago)
Entity Number: 2081262
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVENUE, SUITE # 1600, MANHATTAN, NY, United States, 10016
Principal Address: 347 5TH AVE, RM 1600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
EMPIRE MANAGEMENT AMERICA CORP DOS Process Agent 347 FIFTH AVENUE, SUITE # 1600, MANHATTAN, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRED OHEBSHALOM Chief Executive Officer 347 5TH AVE, RM 1600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-16 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-20 2021-06-15 Address 347 5TH AVE, STE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-26 2012-11-20 Address 347 FIFTH AVENUE, SUITE 1602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060497 2021-06-15 BIENNIAL STATEMENT 2020-11-01
190626060323 2019-06-26 BIENNIAL STATEMENT 2018-11-01
161101006511 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006907 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121120002263 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State