-
Home Page
›
-
Counties
›
-
Nassau
›
-
10018
›
-
MAJESTIC YARN CORP.
Company Details
Name: |
MAJESTIC YARN CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Mar 1996 (29 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2007800 |
ZIP code: |
10018
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
EDWARD ZEBAIDA, 470 SEVENTH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
EDWARD ZEBAIDA
|
Chief Executive Officer
|
470 SEVENTH AVE., NEW YORK, NY, United States, 10018
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
EDWARD ZEBAIDA, 470 SEVENTH AVE., NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1996-03-08
|
2000-03-20
|
Address
|
277 WILLIS AVE., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1757880
|
2009-07-29
|
DISSOLUTION BY PROCLAMATION
|
2009-07-29
|
000320003628
|
2000-03-20
|
BIENNIAL STATEMENT
|
2000-03-01
|
960308000244
|
1996-03-08
|
CERTIFICATE OF INCORPORATION
|
1996-03-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0102260
|
Marine Contract Actions
|
2001-03-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
4
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2001-03-16
|
Termination Date |
2001-05-14
|
Section |
1333
|
Status |
Terminated
|
Parties
Name |
ZIM-AMERICAN ISRAELI
|
Role |
Plaintiff
|
|
Name |
MAJESTIC YARN CORP.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State