Search icon

MAXIM GROUP LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 park avenue, 16th floor, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1359978
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_00773425
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001172614
Phone:
212-895-3750

Latest Filings

Form type:
FOCUSN
File number:
008-65337
Filing date:
2025-03-03
File:
Form type:
X-17A-5
File number:
008-65337
Filing date:
2025-03-03
File:
Form type:
FOCUSN
File number:
008-65337
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-65337
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-65337
Filing date:
2023-03-01
File:

Legal Entity Identifier

LEI Number:
254900OJ6JZO6SDMHQ83

Registration Details:

Initial Registration Date:
2017-07-12
Next Renewal Date:
2025-04-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2025-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAXIM GROUP LLC
Party Role:
Plaintiff
Party Name:
ACLARION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
STEVEZ
Party Role:
Plaintiff
Party Name:
MAXIM GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAC GROUP INC
Party Role:
Plaintiff
Party Name:
MAXIM GROUP LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State