Search icon

MAXIM COLOR TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAXIM COLOR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 28 Oct 2021
Entity Number: 2511776
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566
Principal Address: 1001 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURMAN & EIMER LLP DOS Process Agent 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
PARIS SPRUILL Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F06000005100
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134122902
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-18 2022-04-29 Address 1001 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-07-27 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2004-08-26 2005-07-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-05-06 2006-05-18 Address 375 5TH AVE 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-06 2006-05-18 Address 375 5TH AVE 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220429003077 2021-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-28
080522003024 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060518002284 2006-05-18 BIENNIAL STATEMENT 2006-05-01
050727000300 2005-07-27 CERTIFICATE OF AMENDMENT 2005-07-27
040826000661 2004-08-26 CERTIFICATE OF AMENDMENT 2004-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State