Name: | MAJESTIC PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1989 (36 years ago) |
Entity Number: | 1396173 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Address: | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FREDRIC H. GOULD | Chief Executive Officer | 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DENNIS HARTIN | DOS Process Agent | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2023-10-02 | Address | 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-10-14 | Address | 60 CUTTER MILL ROAD - 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-10-14 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1989-10-04 | 2023-10-02 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002454 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001001504 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060409 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005007350 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151119006028 | 2015-11-19 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State