Search icon

MAXIMUM EFFORT PRODUCTIONS, INC.

Company Details

Name: MAXIMUM EFFORT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2017 (8 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 5145196
ZIP code: 10106
County: Westchester
Place of Formation: New York
Address: 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106
Principal Address: 888 7TH AVENUE, 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN REYNOLDS Chief Executive Officer C/O ML MGMT. 888 7TH. AVE, 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
MAXIMUM EFFORT PRODUCTIONS, INC. DOS Process Agent 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2019-05-01 2021-05-04 Address C/O ML MGMT. 250 WEST 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2017-05-30 2021-05-04 Address 250 W. 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011002116 2022-10-11 CERTIFICATE OF MERGER 2022-10-11
210504061501 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061683 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170530000677 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State