Name: | YMAX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3273705 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5700 GEORGIA AVE, WEST PALM BEACH, FL, United States, 33405 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL BORISLOW | Chief Executive Officer | PO BOX 6785, WEST PALM BEACH, FL, United States, 33405 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2009-11-04 | Address | 5700 GEORGIA AVE, WEST PALM BEACH, FL, 33405, USA (Type of address: Chief Executive Officer) |
2005-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42549 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2128006 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
111011002208 | 2011-10-11 | BIENNIAL STATEMENT | 2011-10-01 |
091104002634 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
080507002092 | 2008-05-07 | BIENNIAL STATEMENT | 2008-10-01 |
051026000971 | 2005-10-26 | APPLICATION OF AUTHORITY | 2005-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State