Search icon

MAXIM PARTNERS LLC

Company Details

Name: MAXIM PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2754067
ZIP code: 10022
County: Nassau
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

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:
0001503205
Phone:
212-895-3863

Latest Filings

Form type:
SC 13G/A
Filing date:
2023-01-19
File:
Form type:
SC 13G
Filing date:
2020-05-08
File:
Form type:
SC 13D/A
Filing date:
2019-06-26
File:
Form type:
4
File number:
000-54867
Filing date:
2019-06-26
File:
Form type:
3
File number:
000-54867
Filing date:
2019-02-11
File:

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)
2004-04-09 2022-03-31 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 C/O FAITH COLISH, A P.C., 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003020 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220408001774 2022-04-08 BIENNIAL STATEMENT 2022-04-01
220331002921 2021-07-19 CERTIFICATE OF CHANGE BY ENTITY 2021-07-19
140618002217 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120614002568 2012-06-14 BIENNIAL STATEMENT 2012-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State