MAX SUPPLY INC.

Name: | MAX SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1997 (28 years ago) |
Entity Number: | 2187821 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-01 14TH AVE, SIDE GATE, College Point, NY, United States, 11356 |
Principal Address: | 116 Wayne Street, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MIAO | DOS Process Agent | 114-01 14TH AVE, SIDE GATE, College Point, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
GARY MIAO | Chief Executive Officer | 114-01 14TH AVE, SIDE GATE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 114-01 14TH AVE, SIDE GATE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 134-03 35 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-25 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-14 | 2022-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000620 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
131112006805 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111021002723 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091002002255 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071018002411 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State