Name: | CAIDMAX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 1999 (26 years ago) |
Entity Number: | 2391714 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 Pheasant Walk, Suite 1B, Peekskil, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
CAIDMAX LLC | DOS Process Agent | 13 Pheasant Walk, Suite 1B, Peekskil, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2025-06-01 | Address | 13 Pheasant Walk, Suite 1B, Peekskil, NY, 10566, USA (Type of address: Service of Process) |
2017-06-02 | 2024-10-03 | Address | PO BOX 195, CROMPOND, NY, 10517, USA (Type of address: Service of Process) |
2015-12-04 | 2017-06-02 | Address | 1732 FIRST AVE, #28663, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2015-02-24 | 2015-12-04 | Address | 520 WHITE PLAINS ROAD, STE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1999-06-23 | 2015-02-24 | Address | PO BOX 1083, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601042889 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
241003003001 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
190612060076 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170602006519 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
151204000400 | 2015-12-04 | CERTIFICATE OF CHANGE | 2015-12-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State