Search icon

MAXIM CREDIT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
MAXIM CREDIT CORP. DOS Process Agent 660 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ADAM GLICK Chief Executive Officer 660 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
Q12000000048
State:
FLORIDA

Central Index Key

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.

CIK number:
0001496974
Phone:
212-327-2555

Latest Filings

Form type:
D
File number:
021-191803
Filing date:
2013-02-13
File:
Form type:
D
File number:
021-191641
Filing date:
2013-02-11
File:
Form type:
D
File number:
021-191286
Filing date:
2013-02-04
File:
Form type:
D
File number:
021-188820
Filing date:
2012-12-21
File:
Form type:
D
File number:
021-188007
Filing date:
2012-12-07
File:

History

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

Filings

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