Name: | MAGGIE ROBERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2001 (24 years ago) |
Entity Number: | 2639059 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGGIE ROBERTS, INC. | DOS Process Agent | 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROBERT REICHENBACH | Chief Executive Officer | 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 172 WHISTLER RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-05-25 | Address | 172 WHISTLER RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050760 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230525001923 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
220128001275 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
190627002022 | 2019-06-27 | BIENNIAL STATEMENT | 2019-05-01 |
110526003079 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State