Search icon

MAJA FURNITURE, INC.

Company Details

Name: MAJA FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770954
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3821 Dunhill Rd, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARIA E GOMEZ-VICEPRESIDENT Agent 44-08 189TH STREET, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
MAJA FURNITURE, INC. DOS Process Agent 3821 Dunhill Rd, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
JAIME E GOMEZ Chief Executive Officer 3821 DUNHILL RD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 44-08 189TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 3821 DUNHILL RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2017-11-28 2025-03-18 Address 44-08 189TH STREET, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2006-05-26 2025-03-18 Address 44-08 189TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-05-26 2025-03-18 Address 44-08 189TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2004-06-09 2006-05-26 Address 44-08 189TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2004-06-09 2006-05-26 Address 44-08 189TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2002-05-23 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-23 2006-05-26 Address 4408 189 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002424 2025-03-18 BIENNIAL STATEMENT 2025-03-18
171128000683 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28
060526002542 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040609002541 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020523000741 2002-05-23 CERTIFICATE OF INCORPORATION 2002-05-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State