Name: | MAXIM MENS HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2019 (6 years ago) |
Entity Number: | 5478998 |
ZIP code: | 10128 |
County: | Queens |
Place of Formation: | New York |
Address: | 1636 THIRD AVENUE., SUITE 161, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636 THIRD AVENUE., SUITE 161, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MAC FADRA | Chief Executive Officer | 1636 THIRD AVENUE., SUITE 161, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 107-23, 71ST RD., NO. 250, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 1636 THIRD AVENUE., SUITE 161, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2021-07-06 | 2025-01-29 | Address | 107-23, 71ST RD., NO. 250, FOREST HILLS, 11375, USA (Type of address: Service of Process) |
2021-07-06 | 2025-01-29 | Address | 107-23, 71ST RD., NO. 250, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2021-06-29 | 2025-01-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2021-02-17 | 2021-07-06 | Address | 107-23, 71ST RD., NO. 250, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2021-07-06 | Address | 107-23, 71ST RD., NO. 250, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-01-22 | 2021-06-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2019-01-22 | 2021-02-17 | Address | 10723 71ST RD. #250, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-01-22 | 2025-01-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002978 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230109004068 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210706000584 | 2021-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-29 |
210217060479 | 2021-02-17 | BIENNIAL STATEMENT | 2021-01-01 |
190520000148 | 2019-05-20 | CERTIFICATE OF AMENDMENT | 2019-05-20 |
190122010043 | 2019-01-22 | CERTIFICATE OF INCORPORATION | 2019-01-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State