Search icon

MAVEN ABSTRACT CORPORATION

Company Details

Name: MAVEN ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759329
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 164 pleasant ave, 252 GREENWICH AVENUE, Montgomery, NY, United States, 12549
Principal Address: 164 PLEASANT AVENUE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARAH LABAR Chief Executive Officer 252 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 pleasant ave, 252 GREENWICH AVENUE, Montgomery, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
264005514
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-04 2017-05-09 Address 204 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2014-04-04 2015-01-06 Address SARAH LABAR, 204 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2011-03-08 2014-04-04 Address 4 NEW STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2011-03-08 2014-04-04 Address SARAH LABAR, 4 NEW STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2009-01-06 2015-01-06 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221208002298 2022-12-08 BIENNIAL STATEMENT 2021-01-01
170509006468 2017-05-09 BIENNIAL STATEMENT 2017-01-01
150106000992 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
140404006120 2014-04-04 BIENNIAL STATEMENT 2013-01-01
110308002192 2011-03-08 BIENNIAL STATEMENT 2011-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State