Search icon

RONALDO MAIA LTD.

Company Details

Name: RONALDO MAIA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1980 (45 years ago)
Entity Number: 613424
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ELIOT ZUCKERMAN, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 27 EAST 67TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALDO MAIA Chief Executive Officer 27 EAST 67TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SMITH GAMBRELL & RUSSELL LLP DOS Process Agent ATTN: ELIOT ZUCKERMAN, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300BNIJF3VR3NHR65

Registration Details:

Initial Registration Date:
2016-08-05
Next Renewal Date:
2025-08-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1993-06-24 1994-04-25 Address 1143 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-06-24 1994-04-25 Address 1143 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-06-24 2013-02-08 Address 27 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1980-03-06 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-03-06 1993-06-24 Address 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531002628 2022-05-31 BIENNIAL STATEMENT 2022-03-01
130208000632 2013-02-08 CERTIFICATE OF MERGER 2013-02-08
040708002040 2004-07-08 BIENNIAL STATEMENT 2004-03-01
020311002569 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000327002724 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3000503 CL VIO CREDITED 2019-03-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State