Name: | MAINTECH ACQUISITION, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Dec 2004 (20 years ago) |
Authority Date: | 03 Dec 2004 (20 years ago) |
Last Annual Report: | 08 Mar 2021 (4 years ago) |
Branch of: | MAINTECH ACQUISITION, LLC, NEW YORK (Company Number 3103955) |
Organization Number: | 0600265 |
Principal Office: | 10 FIFTH STREET, VALLEY STREAM, NY 11581 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LONNIE FINE | Member |
PERRY FINE | Member |
Name | Role |
---|---|
TONY ELLIS | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-03-08 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-03 |
Registered Agent name/address change | 2015-10-08 |
Annual Report | 2015-08-04 |
Annual Report | 2014-07-14 |
Sources: Kentucky Secretary of State