Search icon

MAXIM UTICA, INC.

Company Details

Name: MAXIM UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2003 (22 years ago)
Date of dissolution: 11 Jan 2017
Entity Number: 2887694
ZIP code: 11213
County: Queens
Place of Formation: New York
Address: 306 UTICA AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 UTICA AVE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
HYOU S CHUN Chief Executive Officer 306 UTICA AVE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2007-04-04 2011-03-23 Address 306 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2005-06-28 2007-04-04 Address 306 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2005-06-28 2007-04-04 Address 306 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2003-03-27 2005-06-28 Address 15 HERKIMER AVE., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170111000917 2017-01-11 CERTIFICATE OF DISSOLUTION 2017-01-11
130315006378 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110323002200 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090226003028 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070404002523 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207941 OL VIO INVOICED 2013-04-10 350 OL - Other Violation
172169 CL VIO INVOICED 2012-05-31 625 CL - Consumer Law Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State