Name: | M.A.A.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505662 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 HILL PARK AVE APT 2J, APT 2J, GREAT NECK, NY, United States, 11021 |
Principal Address: | 45 HILLPARK AVE, APT 2J, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINDY DAUM | Chief Executive Officer | 45 HILLPARK AVE, APT 2J, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
M.A.A.P., INC. | DOS Process Agent | 45 HILL PARK AVE APT 2J, APT 2J, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2018-05-01 | Address | 45 HILLPARK AVE, APT 2J, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-05-13 | 2016-05-10 | Address | 2815 WILLARD AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2016-05-10 | Address | 2815 WILLARD AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2016-05-10 | Address | 2815 WILLARD AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006180 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006437 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140613006283 | 2014-06-13 | BIENNIAL STATEMENT | 2014-05-01 |
120509006271 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100617002994 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080514002676 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060509002878 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040521002281 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020513002460 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000502000991 | 2000-05-02 | CERTIFICATE OF INCORPORATION | 2000-05-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State