Entity Number 2396762
Status Active
NameMAIDEN HOLDINGS CORP.
CountyNew York
Date of registration 09 Jul 1999 (25 years ago) 09 Jul 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 5th ave, 15th fl, new york, NY, United States, 10003
Address ZIP code 10003
Principal Address 55 FIFTH AVE, NEW YORK, NY, United States, 10003
Principal Address ZIP code 10003
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
TIME EQUITIES INC
DOS Process Agent
55 5th ave, 15th fl, new york, NY, United States, 10003
FRANCIS GREENBURGER
Chief Executive Officer
C/O TIME EQUITIES INC, 55 FIFTH AVE, NEW YORK, NY, United States, 10003
2024-05-21
2024-05-21
Address
C/O TIME EQUITIES INC, 55 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-07-19
2024-05-21
Address
C/O TIME EQUITIES INC, 55 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-07-09
2024-05-21
Shares
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-07-09
2024-05-21
Address
55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
240521001624
2024-05-21
BIENNIAL STATEMENT
2024-05-21
210706000900
2021-07-06
BIENNIAL STATEMENT
2021-07-06
190701060998
2019-07-01
BIENNIAL STATEMENT
2019-07-01
170710006624
2017-07-10
BIENNIAL STATEMENT
2017-07-01
130710006396
2013-07-10
BIENNIAL STATEMENT
2013-07-01
110913002220
2011-09-13
BIENNIAL STATEMENT
2011-07-01
090824002383
2009-08-24
BIENNIAL STATEMENT
2009-07-01
070726003043
2007-07-26
BIENNIAL STATEMENT
2007-07-01
050901002531
2005-09-01
BIENNIAL STATEMENT
2005-07-01
030722002359
2003-07-22
BIENNIAL STATEMENT
2003-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts