Name: | MAXI PAX PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Jun 2016 |
Entity Number: | 3972847 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 164 W 25TH ST., #4M, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O 164 W. 25TH ST., #4M, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GIGANTIC PICTURES | DOS Process Agent | 164 W 25TH ST., #4M, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BROOKE DEVINE | Chief Executive Officer | GIGANTIC PICTURES /164 W 25 ST, #4M, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-14 | 2012-07-26 | Address | 207 W 25TH ST SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160622000248 | 2016-06-22 | CERTIFICATE OF DISSOLUTION | 2016-06-22 |
140708006188 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120726006219 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
100714000801 | 2010-07-14 | CERTIFICATE OF INCORPORATION | 2010-07-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State