Name: | MAXIM GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2002 (23 years ago) |
Entity Number: | 2754042 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 park avenue, 16th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 park avenue, 16th floor, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-03-31 | 2024-05-08 | Address | 300 park avenue, 16th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-12-22 | 2022-03-31 | Address | 405 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2004-04-09 | 2015-12-22 | Address | EDWARD L ROSE, ESQ, 99 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2003-11-10 | 2004-04-09 | Address | THE LLC, 99 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-04-11 | 2003-11-10 | Address | JOHN MARCIANO, 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003047 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220408001827 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
220331002950 | 2021-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-19 |
200409060314 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
170523006213 | 2017-05-23 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State