Search icon

MAJESTIC DATA SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC DATA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1995 (30 years ago)
Date of dissolution: 20 May 2009
Entity Number: 1883830
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 2 ARTHUR PLACE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ARTHUR PLACE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
FRANK RILLOTTA Chief Executive Officer 2 ARTHUR PLACE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2005-02-14 2007-04-03 Address 414 WESTVIEW AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2005-02-14 2007-04-03 Address 414 WESTVIEW AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2005-02-14 2007-04-03 Address 414 WESTVIEW AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-02-14 Address 963 SARA DRIVE, SPRINGFIELD, PA, 19064, 3843, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-02-14 Address 963 SARA DRIVE, SPRINGFIELD, PA, 19064, 3843, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090520000994 2009-05-20 CERTIFICATE OF DISSOLUTION 2009-05-20
070403003129 2007-04-03 BIENNIAL STATEMENT 2007-01-01
050214002668 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030110002001 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010126002239 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State