Search icon

MAJAC SERVICE CORP.

Company Details

Name: MAJAC SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1989 (36 years ago)
Entity Number: 1375575
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 8 ADELAIDE STREET, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY HUDSON Chief Executive Officer 8 ADELAIDE STREET, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 ADELAIDE STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1997-07-18 2007-07-16 Address 8 ADELAIDE ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-07-18 2007-07-16 Address 8 ADELAIDE ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1997-07-18 2007-07-16 Address 8 ADELAIDE ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1989-07-10 1997-07-18 Address 8 ADELAIDE STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806002287 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110817002581 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090702002773 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070716002707 2007-07-16 BIENNIAL STATEMENT 2007-07-01
051004002640 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030801002080 2003-08-01 BIENNIAL STATEMENT 2003-07-01
010720002112 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990722002185 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970718002725 1997-07-18 BIENNIAL STATEMENT 1997-07-01
C030856-3 1989-07-10 CERTIFICATE OF INCORPORATION 1989-07-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State