Name: | MAJESCO SOFTWARE AND SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1991 (34 years ago) |
Entity Number: | 1552547 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM ELSTER | Chief Executive Officer | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
MAJESCO SOFTWARE AND SOLUTIONS INC. | DOS Process Agent | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2023-06-14 | Address | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2017-06-05 | 2023-06-14 | Address | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2017-06-05 | 2021-06-03 | Address | 412 MOUNT KEMBLE AVE, STE 110C, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2017-06-05 | Address | 5 PENN PLAZA, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614002223 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210603061807 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190625060112 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
181228000543 | 2018-12-28 | CERTIFICATE OF MERGER | 2019-01-01 |
170605006499 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State