Name: | MAVERICK PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1999 (26 years ago) |
Entity Number: | 2404967 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 3RD FLOOR, Englewood Cliffs, NJ, United States, 07632 |
Principal Address: | c/o KWC, 110 Charlotte Place, 3rd Floor, Englewood Cliffs, NJ, United States, 07632 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAVERICK PROPERTIES INC., CONNECTICUT | 0771635 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O KWC, 110 CHARLOTTE PLACE | DOS Process Agent | 3RD FLOOR, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
EIICHIRO KOBAYASHI | Chief Executive Officer | C/O KWC, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Number | Type | End date |
---|---|---|
31KO0921962 | CORPORATE BROKER | 2024-12-20 |
10301212147 | ASSOCIATE BROKER | 2025-09-07 |
109937930 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401291672 | REAL ESTATE SALESPERSON | 2026-07-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | C/O KWC, 110 CHARLOTTE PLACE, 3RD FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 0079, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-10-25 | Address | 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-08-01 | 2023-10-25 | Address | 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 0079, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2017-08-01 | Address | 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 3301, USA (Type of address: Principal Executive Office) |
2011-09-09 | 2017-08-01 | Address | 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 3301, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2011-09-09 | Address | 146 W 57TH ST, 44A, NEW YORK, NY, 10019, 3301, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2011-09-09 | Address | 146 W 57TH ST, 44A, NEW YORK, NY, 10019, 3301, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2017-08-01 | Address | 122 EAST 42ND STREET STE 606, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2003-08-07 | 2004-02-23 | Address | 15 W 53RD ST / #24, NEW YORK, NY, 10019, 5401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025001502 | 2023-10-25 | BIENNIAL STATEMENT | 2023-08-01 |
190806060453 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006172 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130826006298 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110909002809 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090805002651 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070815003365 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051103003557 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
040223000232 | 2004-02-23 | CERTIFICATE OF CHANGE | 2004-02-23 |
030807002375 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1384718800 | 2021-04-10 | 0202 | PPS | 327 Saint Nicholas Ave Apt 2P, New York, NY, 10027-3609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1569737708 | 2020-05-01 | 0202 | PPP | 146 W 57TH ST RM 53B, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State