Search icon

MAIC OF QUEENS INC.

Headquarter

Company Details

Name: MAIC OF QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649523
ZIP code: 33331
County: Queens
Place of Formation: New York
Address: 16025 Emerald Estates Drive, 325, Weston, FL, United States, 33331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUE CHING LAU Chief Executive Officer 16025 EMERALD ESTATES DRIVE, 325, WESTON, FL, United States, 33331

DOS Process Agent

Name Role Address
MAIC OF QUEENS INC. DOS Process Agent 16025 Emerald Estates Drive, 325, Weston, FL, United States, 33331

Links between entities

Type:
Headquarter of
Company Number:
F24000000789
State:
FLORIDA

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 16025 EMERALD ESTATES DRIVE, 325, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address STEPHEN LAU, 690 BALDWIN PALM AVE, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-12 2023-11-07 Address STEPHEN LAU, 690 BALDWIN PALM AVE, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2011-06-20 2013-06-12 Address 690 BALDWIN PALM AVE, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107000694 2023-11-07 BIENNIAL STATEMENT 2023-06-01
170214006145 2017-02-14 BIENNIAL STATEMENT 2015-06-01
130612002082 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110620002613 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090529002142 2009-05-29 BIENNIAL STATEMENT 2009-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State