Search icon

MAXWELL REAL ESTATE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH M. MORRISON Chief Executive Officer 167 WEST 145TH ST, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 WEST 145TH ST, STREET LEVEL OFFICE, NEW YORK, NY, United States, 10039

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State