Name: | MAIZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2012 (13 years ago) |
Entity Number: | 4239153 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | Maiz, Inc., 1067 Gateway Drive, Farmington, NY, United States, 14564 |
Address: | 1067 Gateway Drive, Farmington, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIZ, INC. | DOS Process Agent | 1067 Gateway Drive, Farmington, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
JOSEPH DEGEORGE | Chief Executive Officer | 1067 GATEWAY DRIVE, FARMINGTON, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 1067 GATEWAY DRIVE, FARMINGTON, NY, 14564, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-02 | 2024-11-18 | Address | SILVER & FELDMAN, ESQS., 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002290 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
220923002966 | 2022-09-23 | BIENNIAL STATEMENT | 2022-05-01 |
120502000188 | 2012-05-02 | CERTIFICATE OF INCORPORATION | 2012-05-02 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State