Name: | MAXIM NETWORX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2003 (22 years ago) |
Entity Number: | 2877775 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
ROBERT VANDERHOOF | Chief Executive Officer | 47 NIAGARA ST, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2011-03-30 | Address | 191 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2008-03-17 | 2011-03-30 | Address | 191 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2003-03-06 | 2008-03-17 | Address | C/O CULLEN AND DYKMAN ETAL., 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, 4850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002411 | 2013-06-26 | BIENNIAL STATEMENT | 2013-03-01 |
110330002818 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090305003121 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
080317002546 | 2008-03-17 | BIENNIAL STATEMENT | 2007-03-01 |
030313000166 | 2003-03-13 | CERTIFICATE OF AMENDMENT | 2003-03-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State