Search icon

MAYTAG SALES, INC.

Company Details

Name: MAYTAG SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2210057
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2000 N M-63, MD 2900, BENTON HARBOR, MI, United States, 49022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW M NOCHOWITZ Chief Executive Officer 2000 N M-63, BENTON HARBOR, MI, United States, 49022

History

Start date End date Type Value
2012-01-17 2014-01-24 Address 2000 N M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer)
2010-01-04 2012-01-17 Address 2000 N M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer)
2008-01-22 2010-01-04 Address 2000 N M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-01-22 Address 403 W 4TH ST N, NEWTON, IA, 50208, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-01-22 Address ATTN: TAX DEPT, 403 W. 4TH STREET NORTH, NEWTON, IA, 50208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151203006054 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140124002602 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120117002587 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100104002707 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080122002223 2008-01-22 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State