Name: | BOB MAXWELL WALK-A-WAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1971 (54 years ago) |
Entity Number: | 305011 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 2064, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 28 GRANGE RD, OTISVILLE, NY, United States, 10963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W MAXWELL JR. | Chief Executive Officer | 28 GRANGE RD, OTISVILLE, NY, United States, 10963 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2064, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2009-05-13 | Address | 28 GRANGE RD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2005-05-06 | Address | 4322 GATOR TRACE CIRCLE, FT PIERCE, FL, 34982, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2003-03-20 | Address | 207 SHODDY HOLLOW RD, OTISVILLE, NY, 10963, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-04-01 | Address | BOX MAXWELL, 239 WISNER AVENUE, MIDDLETOWN, NY, 10940, 0739, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-04-01 | Address | P.O. BOX 2064, MIDDLETOWN, NY, 10940, 0739, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314006097 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110413002665 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090513002165 | 2009-05-13 | BIENNIAL STATEMENT | 2009-03-01 |
070403002356 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
20060522001 | 2006-05-22 | ASSUMED NAME CORP INITIAL FILING | 2006-05-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State