MAXUS GROUP, INC.

Name: | MAXUS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2005 (20 years ago) |
Entity Number: | 3174046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER S BURKE | Chief Executive Officer | 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-03-30 | 2022-04-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-03-15 | 2022-04-21 | Address | 345 SEVENTH AVE, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-03-15 | 2021-03-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421001378 | 2022-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-20 |
210330060315 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190315060603 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State