Search icon

MAXIM MENS HEALTH, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 THIRD AVENUE., SUITE 161, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MAC FADRA Chief Executive Officer 1636 THIRD AVENUE., SUITE 161, NEW YORK, NY, United States, 10128

History

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)

Filings

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