Name: | THE MAXX WIENER COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2008 (16 years ago) |
Entity Number: | 3746263 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-27 | 2024-11-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-27 | 2024-11-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-06 | 2017-06-27 | Address | 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2009-01-22 | 2013-11-06 | Address | C/O MARC SAMPLIN, 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-11-24 | 2009-01-22 | Address | C/O MARC SAMPLIN, 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001580 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221122001699 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201106060488 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181101007039 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170627000099 | 2017-06-27 | CERTIFICATE OF CHANGE | 2017-06-27 |
161104006945 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
131106000253 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
121220002354 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
120327002525 | 2012-03-27 | BIENNIAL STATEMENT | 2010-11-01 |
091009000264 | 2009-10-09 | CERTIFICATE OF PUBLICATION | 2009-10-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State