Name: | MAXIMUS SKATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2019 (6 years ago) |
Entity Number: | 5507232 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 80 MADISON AVE APT 2H, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HANNA SHIN | Chief Executive Officer | 80 MADISON AVE APT 2H, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2024-03-27 | Address | 80 MADISON AVE APT 2H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2024-03-27 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-03-06 | 2024-03-27 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-03-06 | 2024-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2019-03-06 | 2020-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-06 | 2020-03-06 | Address | 80 MADISON AVENUE, STE. 2H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327004123 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
210421060312 | 2021-04-21 | BIENNIAL STATEMENT | 2021-03-01 |
200306000155 | 2020-03-06 | CERTIFICATE OF CHANGE | 2020-03-06 |
190306010024 | 2019-03-06 | CERTIFICATE OF INCORPORATION | 2019-03-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State