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
Name | Role | Address |
---|---|---|
DAVID ISOLANO | Agent | 75 MAIDEN LANE, SUITE 503, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DAVID ISOLANO | Chief Executive Officer | 75 MAIDEN LANE, SUITE 502, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
GUSRAE KAPLAN NUSBAUM, PLLC | DOS Process Agent | 120 WALL STREET, NEW YORK, NY, United States, 10005 |
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) |
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