MAJOR REALTY GROUP, INC.
| Name: | MAJOR REALTY GROUP, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 06 Aug 2004 (21 years ago) |
| Entity Number: | 3087915 |
| ZIP code: | 12540 |
| County: | Putnam |
| Place of Formation: | New York |
| Address: | 91 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 91 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540 |
| Name | Role | Address |
|---|---|---|
| MICHAEL M BORCHETTA | Chief Executive Officer | 91 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-12-14 | 2019-07-30 | Address | 686 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
| 2006-12-14 | 2019-07-30 | Address | 686 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
| 2004-08-06 | 2019-07-30 | Address | 686 STONELEIGH AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 190730002070 | 2019-07-30 | BIENNIAL STATEMENT | 2018-08-01 |
| 080911002524 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
| 061214002439 | 2006-12-14 | BIENNIAL STATEMENT | 2006-08-01 |
| 040806000814 | 2004-08-06 | CERTIFICATE OF INCORPORATION | 2004-08-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State