Name: | MAXIM CHAMBERS II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4959474 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900K38V2RWV45M263 | 4959474 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o Global Settlement Corp., 525 Northern Blvd., Suite 20, New York, US-NY, US, 11021 |
Headquarters | 21 East 87th Street, Unit 4D, New York, US-NY, US, 10901 |
Registration details
Registration Date | 2020-03-19 |
Last Update | 2022-03-15 |
Status | LAPSED |
Next Renewal | 2021-03-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4959474 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GLOBAL SETTLEMENT CORP. | Agent | 525 NORTHERN BLVD., SUITE 210, GREAT NECK, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-25 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-08 | 2024-07-09 | Address | 525 NORTHERN BLVD., SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2016-06-08 | 2020-09-25 | Address | 525 NORTHERN BLVD., SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004381 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220616004070 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
210301000202 | 2021-03-01 | CERTIFICATE OF PUBLICATION | 2021-03-01 |
200925060099 | 2020-09-25 | BIENNIAL STATEMENT | 2020-06-01 |
160608010017 | 2016-06-08 | ARTICLES OF ORGANIZATION | 2016-06-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State