Name: | MAXAM NORTH EAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (24 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 2699981 |
ZIP code: | 28117 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 106 landtree village drive, #301, MOORESVILLE, NC, United States, 28117 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 106 landtree village drive, #301, MOORESVILLE, NC, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-04-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-04-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-06 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-06 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-04-25 | 2012-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000239 | 2024-01-30 | SURRENDER OF AUTHORITY | 2024-01-30 |
220928013961 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026313 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210816001649 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
180606006547 | 2018-06-06 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State