MAXIM INSURANCE AGENCY

Name: | MAXIM INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2891960 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | MAXIM GROUP, INC. |
Fictitious Name: | MAXIM INSURANCE AGENCY |
Principal Address: | 11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, United States, 33578 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
E SCOTT CARDE | Chief Executive Officer | 11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, United States, 33578 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, 33578, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-26 | 2025-04-01 | Address | 11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, 33578, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, 33578, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401023548 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240326000840 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
210409060110 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190411060842 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
190322000031 | 2019-03-22 | CERTIFICATE OF AMENDMENT | 2019-03-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State