Name: | MAXIMUS SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2005 (20 years ago) |
Entity Number: | 3257001 |
ZIP code: | 11207 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 471 Sutter Ave, Brooklyn, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXIMUS SUPPLY CORP. | DOS Process Agent | 471 Sutter Ave, Brooklyn, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
MR. GARY STERN | Chief Executive Officer | 471 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 471 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 6166 ST. RT. 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-26 | 2024-12-30 | Address | 6166 ST. RT. 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2024-12-30 | Address | 6166 ST RT 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2005-09-16 | 2007-09-26 | Address | P.O. BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2005-09-16 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018818 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
200601060170 | 2020-06-01 | BIENNIAL STATEMENT | 2019-09-01 |
170901007064 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161007006320 | 2016-10-07 | BIENNIAL STATEMENT | 2015-09-01 |
131106002069 | 2013-11-06 | BIENNIAL STATEMENT | 2013-09-01 |
111007002128 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090929002323 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
080212000854 | 2008-02-12 | CERTIFICATE OF AMENDMENT | 2008-02-12 |
070926002061 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
050916000107 | 2005-09-16 | CERTIFICATE OF INCORPORATION | 2005-09-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State