Name: | H. B. MAYNARD AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1979 (46 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 588789 |
ZIP code: | 94597 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1255 TREAT BLVD, SUITE 400, WALNUT CREEK, CA, United States, 94597 |
Principal Address: | SEVEN PARKWAY CENTER, PITTSBURGH, PA, United States, 15220 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1255 TREAT BLVD, SUITE 400, WALNUT CREEK, CA, United States, 94597 |
Name | Role | Address |
---|---|---|
KENNETH E SMITH | Chief Executive Officer | SEVEN PARKWAY CENTER, PITTSBURGH, PA, United States, 15220 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2007-10-30 | Address | 8 PARKWAY CENTER, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2007-10-30 | Address | 8 PARKWAY CENTER, PITTSBURGH, PA, 15220, USA (Type of address: Principal Executive Office) |
2000-02-14 | 2003-10-17 | Address | 8 PARKWAY CENTER, PITTSBURGH, PA, 15220, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2009-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2009-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210511019 | 2021-05-11 | ASSUMED NAME LLC INITIAL FILING | 2021-05-11 |
090406000796 | 2009-04-06 | SURRENDER OF AUTHORITY | 2009-04-06 |
071030002091 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051206002450 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031017002300 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State