NYC AMAXS INC
Headquarter
Name: | NYC AMAXS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5115493 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1864 WEST 4TH ST, APT 1R, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYC AMAXS INC | DOS Process Agent | 1864 WEST 4TH ST, APT 1R, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ANATOLII SERZHANT | Chief Executive Officer | 1864 WEST 4TH ST, APT 1R, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 1864 WEST 4TH ST, APT 1R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 499 S WARREN STREET, STE 618, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-04-28 | Address | 1864 WEST 4TH ST, APT 1R, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025081 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230428002208 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
220613002978 | 2022-06-13 | BIENNIAL STATEMENT | 2021-04-01 |
191030000271 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
191028000748 | 2019-10-28 | CERTIFICATE OF AMENDMENT | 2019-10-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State