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
Name | Role | Address |
---|---|---|
JOAN PORTER | Chief Executive Officer | 267 EAST 7TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
C/O VERNON & GINSBURG | DOS Process Agent | 261 MADISON AVE, 26TH FL, NEW YORK, NY, United States, 10016 |
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) |
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