Name: | MAICS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1930 (95 years ago) |
Entity Number: | 31706 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
MICHAEL ROSS | DOS Process Agent | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
JON YAGED | Chief Executive Officer | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-20 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2019-07-11 | 2024-06-20 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2016-12-20 | 2019-07-11 | Address | 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-06-20 | 2020-06-23 | Address | 175 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003878 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220621001340 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200623060219 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
190711000155 | 2019-07-11 | CERTIFICATE OF AMENDMENT | 2019-07-11 |
180620006036 | 2018-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State