Name: | MAJOR HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1965 (60 years ago) |
Entity Number: | 186383 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 CEDAR DRIVE EAST, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 48-52 CLEARVIEW EXPWY, BAYSIDE, NY, United States, 11364 |
Contact Details
Phone +1 718-229-5741
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON KERSCH | DOS Process Agent | 15 CEDAR DRIVE EAST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JASON KERSCH | Chief Executive Officer | 15 CEDAR DRIVE EAST, PLAINVIEW, NY, United States, 11803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0673685-DCA | Active | Business | 2003-02-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-01-08 | Address | 22 GLENWOOD LANE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 15 CEDAR DRIVE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-11 | 2024-01-08 | Address | 149-40 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003696 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
210402060939 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060646 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007237 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006774 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544320 | RENEWAL | INVOICED | 2022-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
3278888 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2934174 | RENEWAL | INVOICED | 2018-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2578107 | RENEWAL | INVOICED | 2017-03-21 | 100 | Home Improvement Contractor License Renewal Fee |
1860684 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1860685 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
524432 | TRUSTFUNDHIC | INVOICED | 2013-05-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1271809 | RENEWAL | INVOICED | 2013-05-22 | 100 | Home Improvement Contractor License Renewal Fee |
524441 | TRUSTFUNDHIC | INVOICED | 2011-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1271810 | RENEWAL | INVOICED | 2011-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State