Search icon

MAA ENTERPRISES USA, INC.

Company Details

Name: MAA ENTERPRISES USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (18 years ago)
Entity Number: 3425530
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 501 SURF AVE STE 4A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAA ENTERPRISES USA, INC. DOS Process Agent 501 SURF AVE STE 4A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MILENA SAFONOVA Chief Executive Officer 501 SURF AVE STE 4A, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 501 SURF AVE, STE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 501 SURF AVE STE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-08-14 2024-10-10 Address 501 SURF AVE, STE 4A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-08-14 2024-10-10 Address 501 SURF AVE, STE 4A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-10-17 2018-08-14 Address 501 SURF AVE., APT. #4A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-10-17 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010003249 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221010001513 2022-10-10 BIENNIAL STATEMENT 2022-10-01
210728002425 2021-07-28 BIENNIAL STATEMENT 2021-07-28
180814002028 2018-08-14 BIENNIAL STATEMENT 2018-10-01
061017000783 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State