Name: | MAXSYS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2004 (21 years ago) |
Date of dissolution: | 15 Mar 2016 |
Entity Number: | 3108004 |
ZIP code: | 13669 |
County: | New York |
Place of Formation: | New York |
Address: | 205 FORD STREET, OGDENSBURG, NY, United States, 13669 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 FORD STREET, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
BRYAN BRULOTTE | Chief Executive Officer | 205 FORD STREET, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-23 | 2011-10-28 | Address | C/O TIMOTHY P KENNEDY, 325 DALLBOUSIE ST, OTTAWA, CAN (Type of address: Service of Process) |
2006-11-09 | 2009-09-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-29 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-09-29 | 2006-11-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160315000394 | 2016-03-15 | CERTIFICATE OF DISSOLUTION | 2016-03-15 |
111028002605 | 2011-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
090923002688 | 2009-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
061109002280 | 2006-11-09 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State