Name: | MAJOREALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896424 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O PAUL MAJOR, 80 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAJOREALTY, LLC, FLORIDA | M04000003954 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O PAUL MAJOR, 80 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-03 | 2011-05-19 | Address | 80 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2003-04-18 | 2007-05-03 | Address | SUITE 200, 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002679 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110519002058 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090326002538 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070503002046 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050419002307 | 2005-04-19 | BIENNIAL STATEMENT | 2005-04-01 |
040601001158 | 2004-06-01 | CERTIFICATE OF AMENDMENT | 2004-06-01 |
030723001077 | 2003-07-23 | AFFIDAVIT OF PUBLICATION | 2003-07-23 |
030723001074 | 2003-07-23 | AFFIDAVIT OF PUBLICATION | 2003-07-23 |
030418000366 | 2003-04-18 | ARTICLES OF ORGANIZATION | 2003-04-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State