MAXIMUM PROPERTIES, INC.

Name: | MAXIMUM PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1998 (27 years ago) |
Entity Number: | 2272762 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXIMUM PROPERTIES, INC. | DOS Process Agent | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOSEPH MACCHIA | Chief Executive Officer | 556 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2014-06-06 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2012-06-05 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2012-06-05 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2012-06-05 | Address | 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2002-07-09 | 2006-09-22 | Address | 556 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061436 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604008510 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006976 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140606007033 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120605006311 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State