Search icon

MAJ WHOLESALERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJ WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1990 (35 years ago)
Entity Number: 1438082
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: c/o stephen strauhs, 41 wolfe circle, west nyack, NY, United States, 10994
Principal Address: c/o stephen strauhs attn:mitchell sedotto, ceo, 41 wolfe cirlce, west nyack, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJ WHOLESALERS, INC. ATTN: MITCHELL SEDOTTO DOS Process Agent c/o stephen strauhs, 41 wolfe circle, west nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
MITCHELL SEDOTTO Chief Executive Officer 41 WOLFE CIRCLE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 41 WOLFE CIRCLE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 207 HOWARD AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1996-06-18 2023-08-03 Address 207 HOWARD AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1996-06-18 2023-08-03 Address 207 HOWARD AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1993-01-19 1996-06-18 Address 21 HOWARD AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803002995 2023-08-03 BIENNIAL STATEMENT 2022-04-01
020405002693 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000420002341 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980428002470 1998-04-28 BIENNIAL STATEMENT 1998-04-01
960618002067 1996-06-18 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State