Name: | MAXWELL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1981 (44 years ago) |
Date of dissolution: | 06 Nov 2023 |
Entity Number: | 710434 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 58 UPPER CHURCH HILL ROAD, WASHINGTON DEPOT, CT, United States, 06794 |
Address: | BAOTIC CO., 1950 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANAYA GREEN | DOS Process Agent | BAOTIC CO., 1950 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
MURRAY HABER | Chief Executive Officer | 58 UPPER CHURCH HILL ROAD, WASHINGTON DEPOT, CT, United States, 06794 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-11 | 2023-11-27 | Address | 58 UPPER CHURCH HILL ROAD, WASHINGTON DEPOT, CT, 06794, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2023-11-27 | Address | BAOTIC CO., 1950 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1981-07-10 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-07-10 | 2010-03-11 | Address | 350 ST. LAWRENCE PL., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127002514 | 2023-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-06 |
100311002100 | 2010-03-11 | BIENNIAL STATEMENT | 2009-07-01 |
A780627-4 | 1981-07-10 | CERTIFICATE OF INCORPORATION | 1981-07-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State