Search icon

MAX RESOURCES, INC.

Company Details

Name: MAX RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2006 (19 years ago)
Date of dissolution: 04 Nov 2019
Entity Number: 3314248
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 485 7TH AVE, STE 901, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 7TH AVE, STE 901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT E. PANZA & MATTHIAS CHEUNG Chief Executive Officer 485 7TH AVE, STE 901, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-02-20 2010-03-19 Address 485 7TH AVE, STE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-02-20 2010-03-19 Address 485 7TH AVE, STE 705, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-02-20 2010-03-19 Address 485 7TH AVE, STE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-01 2008-02-20 Address 485 7TH AVENUE STE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000852 2019-11-04 CERTIFICATE OF DISSOLUTION 2019-11-04
140421002079 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120314002495 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100319003230 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080220002214 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060201000526 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State