MAXIM PARTNERS LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 park avenue, 16th floor, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State