Name: | FIRST MAUJER CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1968 (57 years ago) |
Entity Number: | 221409 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | 69-32 HARROW STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN SLEPOWITZ | Chief Executive Officer | 69-32 HARROW STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ROBIN SLEPOWITZ | DOS Process Agent | 69-32 HARROW STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 2008-03-26 | Address | 69-32 HARROW STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2008-03-26 | Address | 69-32 HARROW STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2008-03-26 | Address | 69-32 HARROW STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1989-08-01 | 1993-06-02 | Address | 6932 HARROW STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1968-03-26 | 1989-08-01 | Address | 1745 EAST 16TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002085 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120802002803 | 2012-08-02 | BIENNIAL STATEMENT | 2012-03-01 |
100324003061 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080326002578 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060424003051 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
040329002050 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
000626002389 | 2000-06-26 | BIENNIAL STATEMENT | 2000-03-01 |
980310002082 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
C227537-2 | 1995-10-02 | ASSUMED NAME CORP INITIAL FILING | 1995-10-02 |
940405002456 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State