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
Name | Role | Address |
---|---|---|
MARY HUDSON | Chief Executive Officer | 8 ADELAIDE STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 ADELAIDE STREET, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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