Name: | MAJKA AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2003 (22 years ago) |
Entity Number: | 2950504 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Principal Address: | JOHN MAJKA, 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MAJKA | DOS Process Agent | 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
JOHN MAJKA | Chief Executive Officer | 139 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2007-08-29 | Address | 139 MAIN ST, NEW YORK, NY, 13417, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2007-08-29 | Address | 139 MAIN ST, NEW YORK, NY, 13417, USA (Type of address: Principal Executive Office) |
2003-09-05 | 2007-08-29 | Address | 9217 FOX ROAD, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200622060091 | 2020-06-22 | BIENNIAL STATEMENT | 2019-09-01 |
170926006010 | 2017-09-26 | BIENNIAL STATEMENT | 2017-09-01 |
150909006040 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130923006292 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110930002458 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State