Name: | MAX ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2001 (24 years ago) |
Entity Number: | 2591731 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 58 NORTH COLE AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX ENERGY GROUP, INC. | DOS Process Agent | 58 NORTH COLE AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
AARON BROWN | Chief Executive Officer | 58 NORTH COLE AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2017-01-11 | Address | 54 NORTH COLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2011-03-30 | 2017-01-11 | Address | 54 NORTH COLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2011-03-30 | 2017-01-11 | Address | 54 NORTH COLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2007-03-13 | 2011-03-30 | Address | PO BOX 285, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2011-03-30 | Address | NONE, NONE, NONE, 0000, YYY (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129060303 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170111006293 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150203006830 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130204002171 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110330002600 | 2011-03-30 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State