Name: | MAXIM CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939628 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 660 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXIM CREDIT CORP. | DOS Process Agent | 660 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ADAM GLICK | Chief Executive Officer | 660 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10065 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-04-04 | 2018-04-02 | Address | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-07-11 | 2018-04-02 | Address | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2016-04-04 | Address | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-04-21 | 2018-04-02 | Address | 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-21 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060259 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402006835 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006075 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408006342 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120711002100 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State