Search icon

MAA CAPITAL GROUP, LTD.

Company Details

Name: MAA CAPITAL GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877179
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 326 BAYVILLE AVE, STE 313 N, BAYVILLE, NY, United States, 11709
Principal Address: 326 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAA CAPITAL GROUP, LTD. DOS Process Agent 326 BAYVILLE AVE, STE 313 N, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
MARIO MORETTO Chief Executive Officer 98 CUTTERMILL RD, STE 313 N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-03-02 2021-03-01 Address 98 CUTTERMILL ROAD, STE 313 N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-03-07 2017-03-02 Address 98 CUTTERMILL ROAD, STE 313 N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-03-24 2013-03-07 Address 98 CUTTERMILL ROAD, STE 313 N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-03-15 2011-03-24 Address 98 CUTTERMILL RD, STE 338 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-05-18 2019-03-12 Address 189-50 45TH RD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060722 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190312060559 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170302006912 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006668 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007102 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State