Search icon

MAXIMUS CAPITAL, LLC

Company Details

Name: MAXIMUS CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620572
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVE 28TH FLR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1167471 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 2128994170

Filings since 2003-05-12

Form type 13F-HR
File number 028-10096
Filing date 2003-05-12
Reporting date 2003-03-31
File View File

Filings since 2003-02-12

Form type 13F-HR
File number 028-10096
Filing date 2003-02-12
Reporting date 2002-12-31
File View File

Filings since 2002-11-12

Form type 13F-HR
File number 028-10096
Filing date 2002-11-12
Reporting date 2002-09-30
File View File

Filings since 2002-08-13

Form type 13F-HR
File number 028-10096
Filing date 2002-08-13
Reporting date 2002-06-28
File View File

Filings since 2002-05-14

Form type 13F-HR
File number 028-10096
Filing date 2002-05-14
Reporting date 2002-03-29
File View File

Filings since 2002-02-14

Form type 13F-HR
File number 028-10096
Filing date 2002-02-14
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 444 MADISON AVE 28TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-03-26 2009-05-06 Address ATTN: JEFFREY E LAGUEUX, ESQ., 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002450 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110523002474 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090506002949 2009-05-06 BIENNIAL STATEMENT 2009-03-01
010719000316 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010719000325 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010326000664 2001-03-26 APPLICATION OF AUTHORITY 2001-03-26

Date of last update: 23 Feb 2025

Sources: New York Secretary of State