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
Name | Role | Address |
---|---|---|
MARIA E GOMEZ-VICEPRESIDENT | Agent | 44-08 189TH STREET, FLUSHING, NY, 11358 |
Name | Role | Address |
---|---|---|
MAJA FURNITURE, INC. | DOS Process Agent | 3821 Dunhill Rd, Wantagh, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
JAIME E GOMEZ | Chief Executive Officer | 3821 DUNHILL RD, WANTAGH, NY, United States, 11793 |
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) |
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