Name: | MAJESTIC SON & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2005 (20 years ago) |
Entity Number: | 3277440 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 122 SYRACUSE AVENUE, MEDFORD, NY, United States, 11763 |
Principal Address: | 122 SYRACUSE AVE., MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 SYRACUSE AVENUE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
DEAN HAPSHE | Chief Executive Officer | 122 SYRACUSE AVE., MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-22 | 2025-05-08 | Address | 122 SYRACUSE AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2018-08-06 | 2018-08-22 | Address | 122 SYRACUSE AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2018-08-06 | 2025-05-08 | Address | 122 SYRACUSE AVE., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2018-08-06 | Address | 508 RTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2018-08-06 | Address | 508 RTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000381 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
180822000330 | 2018-08-22 | CERTIFICATE OF CHANGE | 2018-08-22 |
180806007034 | 2018-08-06 | BIENNIAL STATEMENT | 2017-11-01 |
151105006328 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131112006587 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State