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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
A J NASSAR | Chief Executive Officer | 210 TOWN PARK DR, KENNESAW, GA, United States, 30144 |
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) |
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