Search icon

MAXWELL ROBERTSON CORP.

Company Details

Name: MAXWELL ROBERTSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1997 (28 years ago)
Entity Number: 2118380
ZIP code: 10001
County: Orange
Place of Formation: New York
Address: 38 WEST 32ND ST, 7TH FL, NEW YORK, NY, United States, 10001
Principal Address: ROBERT GARSTAK, 65 SUNSET RIDGE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GARSTAK Chief Executive Officer 65 SUNSET RIDGE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ANDREW LOEB ESQ DOS Process Agent 38 WEST 32ND ST, 7TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-03-26 2013-03-27 Address 38 W 32ND STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-15 2007-03-26 Address 38 WEST 32ND ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-15 2007-03-26 Address ROBERT GARSTAK, 65 SUNSET RIDGE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2003-03-18 2007-03-26 Address 65 SUNSET RIDGE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-04-15 Address 38 W. 32ND, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-03-18 2005-04-15 Address 65 SUNSET RIDGE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-05-27 2003-03-18 Address 12 OLD TOWN RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-05-27 2003-03-18 Address 12 OLD TOWN RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-05-27 2003-03-18 Address 875 6TH AVE, STE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-03 1999-05-27 Address 875 6TH AVENUE, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002418 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110412003116 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090306002881 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070326003177 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050415002458 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030318002506 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010320002329 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990527002190 1999-05-27 BIENNIAL STATEMENT 1999-03-01
970303000398 1997-03-03 CERTIFICATE OF INCORPORATION 1997-03-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State