MAXWELL REAL ESTATE DEVELOPMENT CORP.

Name: | MAXWELL REAL ESTATE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1998 (27 years ago) |
Entity Number: | 2257650 |
ZIP code: | 10039 |
County: | New York |
Place of Formation: | New York |
Address: | 167 WEST 145TH ST, STREET LEVEL OFFICE, NEW YORK, NY, United States, 10039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M. MORRISON | Chief Executive Officer | 167 WEST 145TH ST, NEW YORK, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 WEST 145TH ST, STREET LEVEL OFFICE, NEW YORK, NY, United States, 10039 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-11 | 2020-12-21 | Address | 167 WEST 145TH ST, STREET LEVEL OFFICE, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2008-06-11 | Address | 2313 ADAM C POWELL JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2002-05-24 | 2008-06-11 | Address | 2313 ADAM C POWELL JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office) |
2002-05-24 | 2008-06-11 | Address | 2313 ADAM C POWELL JR BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2002-05-24 | Address | 801-11H NEILL AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060719 | 2020-12-21 | BIENNIAL STATEMENT | 2020-05-01 |
080611002093 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
060508002862 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040621002181 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
020524002585 | 2002-05-24 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State