Name: | MAJESTIC ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1989 (36 years ago) |
Entity Number: | 1379790 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Principal Address: | 60 CUTTER MILL ROAD, STE 407, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS HARTIN | DOS Process Agent | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JAMES CASEY | Chief Executive Officer | 60 CUTTER MILL ROAD, STE 407, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 60 CUTTER MILL ROAD, STE 407, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2013-08-30 | 2024-04-30 | Address | 60 CUTTER MILL ROAD, STE 407, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2013-08-30 | Address | 60 CUTTER MILL ROAD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2013-08-30 | Address | 60 CUTTER MILL ROAD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2005-10-19 | 2024-04-30 | Address | 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024552 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
130830002266 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110810003133 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090806002475 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
071121002700 | 2007-11-21 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State