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
Name | Role | Address |
---|---|---|
RONALDO MAIA | Chief Executive Officer | 27 EAST 67TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SMITH GAMBRELL & RUSSELL LLP | DOS Process Agent | ATTN: ELIOT ZUCKERMAN, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3000503 | CL VIO | CREDITED | 2019-03-08 | 175 | CL - Consumer Law Violation |
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