Search icon

MAXIM RETAIL STORES, INC.

Company Details

Name: MAXIM RETAIL STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1997 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2192676
ZIP code: 10011
County: Albany
Place of Formation: Georgia
Principal Address: 210 TOWN PARK DR, KENNESAW, GA, United States, 30144
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
A J NASSAR Chief Executive Officer 210 TOWN PARK DR, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
1998-09-29 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-29 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-10-24 1998-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-10-24 1998-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893926 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
991213000117 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
991115002016 1999-11-15 BIENNIAL STATEMENT 1999-10-01
980929000217 1998-09-29 CERTIFICATE OF AMENDMENT 1998-09-29
971024000019 1997-10-24 APPLICATION OF AUTHORITY 1997-10-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State