Search icon

MAICS HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL ROSS DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
JON YAGED Chief Executive Officer 120 BROADWAY, NEW YORK, NY, United States, 10271

History

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)

Filings

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