2024-03-26
|
2024-03-26
|
Address
|
11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, 33578, USA (Type of address: Chief Executive Officer)
|
2021-04-09
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-04-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-04-06
|
2024-03-26
|
Address
|
11252 WINTHROP MAIN ST, #41, RIVERVIEW, FL, 33578, USA (Type of address: Chief Executive Officer)
|
2011-07-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-07-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-03-26
|
2017-04-06
|
Address
|
11252 WINTHROP MAIN ST, C1, RIVERVIEW, FL, 33578, USA (Type of address: Principal Executive Office)
|
2009-03-26
|
2011-07-18
|
Address
|
11252 WINTHROP MAIN ST, C1, RIVERVIEW, FL, 33578, USA (Type of address: Service of Process)
|
2009-03-26
|
2017-04-06
|
Address
|
11252 WINTHROP MAIN ST, C1, RIVERVIEW, FL, 33578, USA (Type of address: Chief Executive Officer)
|
2005-05-16
|
2009-03-26
|
Address
|
205 S HOOVER BLVD, STE 301, TAMPA, FL, 33609, USA (Type of address: Service of Process)
|
2005-05-16
|
2009-03-26
|
Address
|
205 S HOOVER BLVD, STE 301, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
|
2005-05-16
|
2009-03-26
|
Address
|
205 S HOOVER BLVD, STE 301, TAMPA, FL, 33609, USA (Type of address: Principal Executive Office)
|
2003-04-08
|
2019-03-22
|
Name
|
MAXIM GROUP INC.
|
2003-04-08
|
2005-05-16
|
Address
|
ATTN: E. SCOTT CARDE, 205 S. HOOVER BLVD. STE 301, TAMPA, FL, 33609, USA (Type of address: Service of Process)
|