Name: | MAX POWERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2014 (10 years ago) |
Entity Number: | 4636203 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1700 E 15TH ST., APT. C4, BROOKLYN, NY, United States, 11229 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YT3EZ27LCBG1 | 2024-08-23 | 1700 E 15TH ST, APT C4, BROOKLYN, NY, 11229, 2007, USA | 1700 E 15TH ST, APT C4, BROOKLYN, NY, 11229, 2007, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.maxpowers.info |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-28 |
Initial Registration Date | 2017-05-30 |
Entity Start Date | 2014-09-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330, 541511, 541512, 541519, 541690, 541715 |
Product and Service Codes | 5962, 5963, 5998, 5999, J059, K059, L059, M1BG, N059, Z1BG, Z2BG |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREY YUSHKEVICH |
Address | 1700 E 15TH ST APT C4, BROOKLYN, NY, 11229, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREY YUSHKEVICH |
Address | 1700 E 15TH ST APT C4, BROOKLYN, NY, 11229, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
MAX POWERS, LLC | DOS Process Agent | 1700 E 15TH ST., APT. C4, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-15 | 2024-09-03 | Address | 1700 E 15TH ST., APT. C4, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001179 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220117000442 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
150114000881 | 2015-01-14 | CERTIFICATE OF PUBLICATION | 2015-01-14 |
140915010112 | 2014-09-15 | ARTICLES OF ORGANIZATION | 2014-09-15 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State