Search icon

M.A.A.P., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MINDY DAUM Chief Executive Officer 45 HILLPARK AVE, APT 2J, GREAT NECK, NY, United States, 11021

DOS Process Agent

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

History

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)

Filings

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