Search icon

MAJOR B CORP.

Company Details

Name: MAJOR B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1966 (59 years ago)
Entity Number: 196692
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVE, 26TH FL, NEW YORK, NY, United States, 10016
Principal Address: 267 EAST 7TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN PORTER Chief Executive Officer 267 EAST 7TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
C/O VERNON & GINSBURG DOS Process Agent 261 MADISON AVE, 26TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-10-19 2014-07-01 Address 317 MADISON AVE., STE. 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)
1993-07-28 2014-07-01 Address 251 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-07-28 2014-07-01 Address 251 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-07-28 2000-10-19 Address 41 EAST 42ND STREET, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)
1977-11-09 1993-07-28 Address 251 EAST 61ST., ATT: MELANIE KAHANE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1966-03-21 1977-11-09 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170818006178 2017-08-18 BIENNIAL STATEMENT 2016-03-01
140701002127 2014-07-01 BIENNIAL STATEMENT 2014-03-01
001019000548 2000-10-19 CERTIFICATE OF CHANGE 2000-10-19
940406002728 1994-04-06 BIENNIAL STATEMENT 1994-03-01
C207274-2 1994-02-23 ASSUMED NAME CORP INITIAL FILING 1994-02-23
930728002438 1993-07-28 BIENNIAL STATEMENT 1993-03-01
A441727-3 1977-11-09 CERTIFICATE OF AMENDMENT 1977-11-09
549342-5 1966-03-21 CERTIFICATE OF INCORPORATION 1966-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State