Name: | MAXIMUS CAPITAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2020 (5 years ago) |
Entity Number: | 5757347 |
ZIP code: | 12440 |
County: | Ulster |
Place of Formation: | New York |
Address: | 20 Clovewood Road, High Falls, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
STEVEN A ORENSTEIN | DOS Process Agent | 20 Clovewood Road, High Falls, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
steven a orenstein | Agent | 20 clovewood road, HIGH FALLS, NY, 12440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-05-01 | Address | 20 Clovewood Road, High Falls, NY, 12440, USA (Type of address: Service of Process) |
2023-11-28 | 2024-05-01 | Address | 20 clovewood road, HIGH FALLS, NY, 12440, USA (Type of address: Registered Agent) |
2023-04-04 | 2023-11-28 | Address | 20 Clovewood Road, High Falls, NY, 12440, USA (Type of address: Service of Process) |
2023-04-04 | 2023-11-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-27 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-27 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038734 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231128000200 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
230404001578 | 2023-04-04 | BIENNIAL STATEMENT | 2022-05-01 |
220930014577 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005781 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200527010441 | 2020-05-27 | ARTICLES OF ORGANIZATION | 2020-05-27 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State