Search icon

MAINTECH ACQUISITION LLC

Headquarter

Company Details

Name: MAINTECH ACQUISITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3103955
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
116622
State:
ALASKA
Type:
Headquarter of
Company Number:
06488096-8ad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0600265
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041428002
State:
COLORADO
Type:
Headquarter of
Company Number:
263960
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_01374117
State:
ILLINOIS

History

Start date End date Type Value
2023-04-27 2024-09-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-27 2024-09-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-04-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-04-27 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-10-23 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000438 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230427000326 2023-04-27 BIENNIAL STATEMENT 2022-09-01
230407002373 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
200923060028 2020-09-23 BIENNIAL STATEMENT 2020-09-01
160906007291 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State