Name: | MAXON TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1974 (51 years ago) |
Entity Number: | 347050 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 31 Campus Drive, Loudonville, NY, United States, 12211 |
Principal Address: | 31 CAMPUS VIEW DR, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUK-JOUNG KAHNG | Chief Executive Officer | 31 CAMPUS VIEW DR, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 Campus Drive, Loudonville, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 31 CAMPUS VIEW DR, LOUDONVILLE, NY, 12211, 1403, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 31 CAMPUS VIEW DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-16 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-07-13 | 2025-02-05 | Address | 31 CAMPUS VIEW DR, LOUDONVILLE, NY, 12211, 1403, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2025-02-05 | Address | PO BOX 13959, ALBANY, NY, 12212, 3959, USA (Type of address: Service of Process) |
1981-05-11 | 2000-07-13 | Address | 110 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1974-07-02 | 1981-05-11 | Address | 80 NO. PEARL ST., ALBANY, NY, 11207, USA (Type of address: Service of Process) |
1974-07-02 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001463 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
120808003027 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100713003062 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
080728002306 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060711002086 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
20051102009 | 2005-11-02 | ASSUMED NAME LLC INITIAL FILING | 2005-11-02 |
040728002817 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020712002257 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000713002349 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
A764873-3 | 1981-05-11 | CERTIFICATE OF AMENDMENT | 1981-05-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State