Search icon

M.J. MAAG INC.

Company Details

Name: M.J. MAAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2500738
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 263 W 38TH ST / 10TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET J. MAAG Chief Executive Officer 263 W 38TH ST / 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 W 38TH ST / 10TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-03-26 2006-04-18 Address 263 W 38TH ST / 11TH FL, NEW YORK, NY, 10018, 0285, USA (Type of address: Chief Executive Officer)
2002-03-26 2006-04-18 Address 263 W 38TH ST / 11TH FL, NEW YORK, NY, 10018, 0285, USA (Type of address: Principal Executive Office)
2002-03-26 2006-04-18 Address 263 W 38TH ST / 11TH FL, NEW YORK, NY, 10018, 0285, USA (Type of address: Service of Process)
2000-04-19 2002-03-26 Address 29 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937637 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080416002426 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060418002810 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040416002027 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020326002902 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000419000519 2000-04-19 CERTIFICATE OF INCORPORATION 2000-04-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State