MAXIMUM ADJUSTMENT INC.

Name: | MAXIMUM ADJUSTMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2016 (9 years ago) |
Entity Number: | 5032437 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 s. central ave, ste 100, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 111 KING STREET, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIZ CHARLES | Chief Executive Officer | 111 KING STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
willon charles | Agent | 30 s. central ave, ste 100, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 s. central ave, ste 100, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-21 | 2021-08-06 | Address | 111 KING STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2021-08-06 | Address | 111 KING ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2016-11-02 | 2021-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-02 | 2017-07-12 | Address | 55 WEST AMES CT., STE. 400, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210806000078 | 2021-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-05 |
190321060233 | 2019-03-21 | BIENNIAL STATEMENT | 2018-11-01 |
170712000556 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
161102010126 | 2016-11-02 | CERTIFICATE OF INCORPORATION | 2016-11-02 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State