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
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 146 W 57TH ST / #53B, NEW YORK, NY, 10019, 0079, USA (Type of address: Chief Executive Officer) |
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) |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State