Search icon

MAJAC HOLDING CORP.

Company Details

Name: MAJAC HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2880309
ZIP code: 11755
County: Nassau
Place of Formation: New York
Address: 8 TEAK GROVE, LAKE GROVE, NY, United States, 11755
Principal Address: 8 TEAK COURT, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 TEAK GROVE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
MICHAEL KROME Chief Executive Officer 8 TEAK COURT, LAKE GROVE, NY, United States, 11755

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001335373

Latest Filings

Form type:
REGDEX
File number:
021-79921
Filing date:
2005-08-04
File:

History

Start date End date Type Value
2005-04-06 2007-03-23 Address 84 MOREWOOD OAKS, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-03-23 Address 84 MOREWOOD OAKS, PT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2003-03-11 2007-03-23 Address 84 MOREWOOD OAKS, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1852216 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070323002446 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002214 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030311000501 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State