Name: | MAXIMUM SUN & WELLNESS SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2001 (24 years ago) |
Entity Number: | 2692412 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 555 MOSELEY RD, FAIRPORT, NY, United States, 14450 |
Address: | 555 Moseley Rd, fairport, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SAMUEL | Chief Executive Officer | 555 MOSELY RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RICHARD SAMUEL | DOS Process Agent | 555 Moseley Rd, fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-26 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 555 MOSELY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2025-03-26 | Address | 555 Moseley Rd, fairport, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001494 | 2025-03-26 | CERTIFICATE OF AMENDMENT | 2025-03-26 |
231012000068 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
221109000136 | 2022-11-09 | BIENNIAL STATEMENT | 2021-10-01 |
191007060201 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
151228006055 | 2015-12-28 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State