Name: | M.A. MALDONADO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2581096 |
ZIP code: | 11227 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: MICHAEL MALDONADO, 1499 GATES AVE., BROOKLYN, NY, United States, 11227 |
Principal Address: | 309 STANHIPE ST, APT 1L, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-456-5590
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL MALDONADO, 1499 GATES AVE., BROOKLYN, NY, United States, 11227 |
Name | Role | Address |
---|---|---|
MICHAEL MALDONADO | Chief Executive Officer | STOP N GO TIRE SHOP, 1499 GATES AVE, BROOKLYN, NY, United States, 11237 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1088665-DCA | Inactive | Business | 2003-07-08 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103748 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050401002200 | 2005-04-01 | BIENNIAL STATEMENT | 2004-12-01 |
010711000149 | 2001-07-11 | CERTIFICATE OF AMENDMENT | 2001-07-11 |
001206000420 | 2000-12-06 | CERTIFICATE OF INCORPORATION | 2000-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
547512 | RENEWAL | INVOICED | 2003-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
547510 | LICENSE | INVOICED | 2001-07-25 | 425 | Secondhand Dealer General License Fee |
547511 | FINGERPRINT | INVOICED | 2001-07-20 | 50 | Fingerprint Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State