Name: | AIR MAZE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2847916 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O J ROAMAN, 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011 |
Principal Address: | 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIET JUDITH ROAMAN | Chief Executive Officer | 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J ROAMAN, 450 WEST 17TH ST, #1206, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2011-01-06 | Address | 250 E 63RD ST #17A, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-11-24 | 2011-01-06 | Address | 250 EAST 63RD ST #17A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2011-01-06 | Address | C/O J ROAMAN, 250 EAST 63RD ST #17A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-11-22 | 2008-11-24 | Address | 250 E 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2008-11-24 | Address | 48 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2006-11-22 | Address | 250 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-12-20 | 2008-11-24 | Address | 48 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006767 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161212006499 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
121211007128 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110106002249 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081124002768 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061122002283 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050110002252 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
030110000846 | 2003-01-10 | CERTIFICATE OF AMENDMENT | 2003-01-10 |
021220000171 | 2002-12-20 | CERTIFICATE OF INCORPORATION | 2002-12-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State