Name: | MAXIMUM COOLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2000 (25 years ago) |
Entity Number: | 2545034 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 THE KEEL, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 18 MADISON AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER M COX | DOS Process Agent | 30 THE KEEL, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
CHRISTOPHER COX | Chief Executive Officer | 30 THE KEEL, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-25 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-10 | 2023-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-04 | 2017-11-27 | Address | 8 BEECH PL, BAY SHORE, NY, 11706, 2808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127002003 | 2017-11-27 | BIENNIAL STATEMENT | 2016-08-01 |
041004002422 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
000822000752 | 2000-08-22 | CERTIFICATE OF INCORPORATION | 2000-08-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State