Search icon

MAXSULL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXSULL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1976 (49 years ago)
Date of dissolution: 18 Apr 2012
Entity Number: 404288
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4273 KATONAH AVE., BRONX, NY, United States, 10470
Principal Address: 4273 KATONAH AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-515-8811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4273 KATONAH AVE., BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
PATRICK J MC NAMARA Chief Executive Officer 61 BRONX RIVER RD, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1214679-DCA Inactive Business 2005-11-17 2011-12-31

History

Start date End date Type Value
2002-06-13 2006-06-16 Address 4346 VIREO AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1996-07-22 2002-06-13 Address 61 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1996-07-22 2004-12-02 Address P J MC NAMARA, 61 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1996-07-22 2000-07-10 Address 61 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-07-19 1996-07-22 Address 160 GATTO LANE, PEARL RIVER, NY, 10965, 1003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190725052 2019-07-25 ASSUMED NAME CORP INITIAL FILING 2019-07-25
120418000540 2012-04-18 CERTIFICATE OF DISSOLUTION 2012-04-18
100716002587 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708002859 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060616002613 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
868231 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
868232 CNV_TFEE INVOICED 2009-10-14 2.200000047683716 WT and WH - Transaction Fee
868233 RENEWAL INVOICED 2008-01-03 110 CRD Renewal Fee
89434 TS VIO INVOICED 2007-12-17 500 TS - State Fines (Tobacco)
89433 SS VIO INVOICED 2007-12-17 50 SS - State Surcharge (Tobacco)
89435 TP VIO INVOICED 2007-11-23 750 TP - Tobacco Fine Violation
296821 CNV_SI INVOICED 2007-04-14 20 SI - Certificate of Inspection fee (scales)
288549 CNV_SI INVOICED 2006-06-02 20 SI - Certificate of Inspection fee (scales)
712935 LICENSE INVOICED 2005-11-18 140 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State