Name: | MAVEN MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1979 (46 years ago) |
Entity Number: | 587739 |
ZIP code: | 11418 |
County: | Nassau |
Place of Formation: | New York |
Address: | 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
JACK FELDSTEIN | Chief Executive Officer | 121-02 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.1 |
2021-10-20 | 2022-05-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.1 |
2001-11-06 | 2005-12-09 | Address | 140-21 68TH DR, FLUSHING, NY, 11367, 1634, USA (Type of address: Service of Process) |
2001-11-06 | 2005-12-09 | Address | 140-21 68TH DR, FLUSHING, NY, 11367, 1634, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2005-12-09 | Address | 140-21 68TH DR, FLUSHING, NY, 11367, 1634, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010006173 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
120307002533 | 2012-03-07 | BIENNIAL STATEMENT | 2011-10-01 |
091002002100 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
080222002215 | 2008-02-22 | BIENNIAL STATEMENT | 2007-10-01 |
051209002171 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State