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
Name | Role | Address |
---|---|---|
ROBERT GARSTAK | Chief Executive Officer | 65 SUNSET RIDGE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ANDREW LOEB ESQ | DOS Process Agent | 38 WEST 32ND ST, 7TH FL, NEW YORK, NY, United States, 10001 |
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) |
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