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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 7TH AVE, STE 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT E. PANZA & MATTHIAS CHEUNG | Chief Executive Officer | 485 7TH AVE, STE 901, NEW YORK, NY, United States, 10018 |
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) |
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