Search icon

MAX INTERNATIONAL BROKER DEALER CORP.

Company Details

Name: MAX INTERNATIONAL BROKER DEALER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2233066
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 75 MAIDEN LANE, SUITE 502, NEW YORK, NY, United States, 10038
Address: 120 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID ISOLANO Agent 75 MAIDEN LANE, SUITE 503, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DAVID ISOLANO Chief Executive Officer 75 MAIDEN LANE, SUITE 502, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
GUSRAE KAPLAN NUSBAUM, PLLC DOS Process Agent 120 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-03-18 2012-05-09 Address 545 FIFTH AVE STE 960, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-09 2012-05-09 Address 75 MAIDEN LANE, 503, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-02-09 2008-03-18 Address C/O E. SHUSTAK, 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-09 2012-05-09 Address 75 MAIDEN LANE, 503, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-07-06 2004-02-09 Address 75 MAIDEN LN, STE 901, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-07-06 2004-02-09 Address 75 MAIDEN LN, STE 901, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-07-06 2004-02-09 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1998-02-26 2000-07-06 Address 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144324 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120509002238 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100219002785 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080318003272 2008-03-18 BIENNIAL STATEMENT 2008-02-01
070710001044 2007-07-10 CERTIFICATE OF CHANGE 2007-07-10
060314002870 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040209002409 2004-02-09 BIENNIAL STATEMENT 2004-02-01
010626000668 2001-06-26 CERTIFICATE OF AMENDMENT 2001-06-26
000706002320 2000-07-06 BIENNIAL STATEMENT 2000-02-01
980707000264 1998-07-07 CERTIFICATE OF AMENDMENT 1998-07-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State