Search icon

MAXWELL HOUSE, INC.

Company Details

Name: MAXWELL HOUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1997 (28 years ago)
Date of dissolution: 05 Dec 2002
Entity Number: 2151321
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRIDGETTE HELLER Chief Executive Officer 555 S BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1999-07-15 2001-07-19 Address 555 S. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-07-15 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-09 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-09 1999-07-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021205000460 2002-12-05 CERTIFICATE OF TERMINATION 2002-12-05
010719002371 2001-07-19 BIENNIAL STATEMENT 2001-06-01
991025000943 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
990715002430 1999-07-15 BIENNIAL STATEMENT 1999-06-01
970609000498 1997-06-09 APPLICATION OF AUTHORITY 1997-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State