Name: | MAJESTIC DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1961 (64 years ago) |
Entity Number: | 138339 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LUCENO | Chief Executive Officer | 700 FENIMORE RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 FENIMORE ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 700 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 530 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1316, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 700 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 530 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1316, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501040579 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230502002482 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
221014001602 | 2022-10-14 | BIENNIAL STATEMENT | 2021-05-01 |
160531000423 | 2016-05-31 | CERTIFICATE OF CHANGE | 2016-05-31 |
950516002076 | 1995-05-16 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State