Search icon

MAJCO, INC.

Company Details

Name: MAJCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1991 (34 years ago)
Entity Number: 1538634
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 146 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 146 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BOLTIZAR MICHAEL Chief Executive Officer 146 7TH AVE, BROOKLYNL, NY, United States, 11215

Agent

Name Role Address
JOSEPH MICHAEL Agent 146 7TH AVENUE, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
JOSEPH MICHAEL DOS Process Agent 146 7TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2011-05-31 2013-12-18 Address 146 7TH AVE, BROOKLYNL, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-21 2011-05-31 Address 146 7TH AVE, BROOKLYNL, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-21 2013-12-18 Address 146-7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-04-18 2009-04-21 Address 50-23 CLUB ROAD, HAVERHILL, FL, 33415, USA (Type of address: Chief Executive Officer)
1992-12-10 2003-04-18 Address 146 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200210060173 2020-02-10 BIENNIAL STATEMENT 2019-04-01
160401007304 2016-04-01 BIENNIAL STATEMENT 2015-04-01
131218002127 2013-12-18 BIENNIAL STATEMENT 2013-04-01
110531002294 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090421002257 2009-04-21 BIENNIAL STATEMENT 2009-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State