Name: | CHARLES R. MAJESTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1357214 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 249, 30 DUSINBERRE ROAD, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYBETH T MAJESTIC | Chief Executive Officer | PO BOX 249, 30 DUSINBERRE ROAD, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
MARYBETH T MAJESTIC | DOS Process Agent | PO BOX 249, 30 DUSINBERRE ROAD, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2021-05-03 | Address | PO BOX 249, RTE 208 IRELAND CORNERS 549, GARDINER, NY, 12525, 0249, USA (Type of address: Service of Process) |
2013-05-28 | 2021-05-03 | Address | PO BOX 249, 549 RTE 208, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2013-05-28 | Address | PO BOX 249, 549 RTE 208, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2013-05-28 | Address | PO BOX 249, 549 RTE 208, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2005-07-11 | Address | PO BOX 249, 549 RTE 208, GARDINER, NY, 12525, 0249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062048 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
130528006349 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110524002581 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090429002407 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070510002906 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State