Search icon

MAX INTERIORS, INC.

Print

Details

Entity Number 1788351

Status Inactive

NameMAX INTERIORS, INC.

CountyAlbany

Date of registration 19 Jan 1994 (31 years ago)

Date of dissolution 27 Jun 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 811 ELM AVENUE, SELKIRK, NY, United States, 12158

Address ZIP code 12158

Principal Address 811 ELM AVE, SELKIRK, NY, United States, 12158

Principal Address ZIP code 12158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

811 ELM AVENUE, SELKIRK, NY, United States, 12158

Chief Executive Officer

Name Role Address

JOSEPH R RISSACHER

Chief Executive Officer

811 ELM AVE, SELKIRK, NY, United States, 12158

History

Start date End date Type Value

1996-02-27

2024-07-30

Address

811 ELM AVE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)

1994-01-19

2024-06-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1994-01-19

2024-07-30

Address

811 ELM AVENUE, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240730019805

2024-06-27

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-06-27

140305002582

2014-03-05

BIENNIAL STATEMENT

2014-01-01

120130002820

2012-01-30

BIENNIAL STATEMENT

2012-01-01

100311002242

2010-03-11

BIENNIAL STATEMENT

2010-01-01

080909002556

2008-09-09

BIENNIAL STATEMENT

2008-01-01

060210002346

2006-02-10

BIENNIAL STATEMENT

2006-01-01

020312002837

2002-03-12

BIENNIAL STATEMENT

2002-01-01

980202002473

1998-02-02

BIENNIAL STATEMENT

1998-01-01

960227002456

1996-02-27

BIENNIAL STATEMENT

1996-01-01

940119000146

1994-01-19

CERTIFICATE OF INCORPORATION

1994-01-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts