MAJOR INTERIORS, INC.

Name: | MAJOR INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Jul 2021 |
Entity Number: | 2277866 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 80 VERDI STREET, SUITE B, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 VERDI STREET, SUITE B, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
EDWARD MAJOR | Chief Executive Officer | 80 VERDI STREET, SUITE B, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-04 | 2022-03-08 | Address | 80 VERDI STREET, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2008-08-04 | 2022-03-08 | Address | 80 VERDI STREET, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2008-08-04 | Address | 9 OLD PINE LN, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2002-12-09 | 2004-08-12 | Address | 15 E. 40TH STREET, SUITE 101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-07-13 | 2008-08-04 | Address | 9 OLD PINE LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308000784 | 2021-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-22 |
180730006184 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
160718006289 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140717006409 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120720006049 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State