Name: | MAJESTY ABSTRACT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2006 (18 years ago) |
Entity Number: | 3402611 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Florida |
Foreign Legal Name: | MAJESTY TITLE SERVICES, LLC |
Fictitious Name: | MAJESTY ABSTRACT SERVICES, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 875 AVENUE OF AMERICAS, #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-18 | 2012-06-11 | Address | 179 LITTLE EAST NECK ROAD, NORTH, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93164 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160803006071 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140805006515 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120827006065 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
120611002399 | 2012-06-11 | BIENNIAL STATEMENT | 2010-08-01 |
080416000258 | 2008-04-16 | CERTIFICATE OF PUBLICATION | 2008-04-16 |
060818000651 | 2006-08-18 | APPLICATION OF AUTHORITY | 2006-08-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State