Search icon

MAJEDA EID INC.

Company Details

Name: MAJEDA EID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2005 (19 years ago)
Date of dissolution: 16 Sep 2010
Entity Number: 3267340
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 259 W 55 STREET, NEW YORK, NY, United States, 10019
Principal Address: 6619 STATE RTE 42, WOODBOURNE, NY, United States, 12788

Contact Details

Phone +1 212-977-7290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAJEDA EID Chief Executive Officer 6619 STATE RTE 42, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 W 55 STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1310961-DCA Inactive Business 2009-03-10 2013-12-31
1215947-DCA Inactive Business 2008-06-11 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
100916000538 2010-09-16 CERTIFICATE OF DISSOLUTION 2010-09-16
091207002331 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071130002733 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051012000133 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-01 No data WEST 55 STREET, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data WEST 55 STREET, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
221216 TS VIO INVOICED 2013-06-21 750 TS - State Fines (Tobacco)
221218 SS VIO INVOICED 2013-06-21 50 SS - State Surcharge (Tobacco)
221217 TP VIO INVOICED 2013-06-21 750 TP - Tobacco Fine Violation
957144 RENEWAL INVOICED 2011-11-02 110 CRD Renewal Fee
957145 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
119981 TS VIO INVOICED 2009-08-19 500 TS - State Fines (Tobacco)
119980 SS VIO INVOICED 2009-08-19 50 SS - State Surcharge (Tobacco)
957143 LICENSE INVOICED 2009-03-11 55 Cigarette Retail Dealer License Fee
868317 RENEWAL INVOICED 2008-06-13 110 Cigarette Retail Dealer Renewal Fee
100046 PL VIO INVOICED 2008-06-11 75 PL - Padlock Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State