Name: | MAJESTIC CAPITAL FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2007 (17 years ago) |
Entity Number: | 3584728 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | My company is a property management that specializes in the following areas: - Property management - specializing in multi-family with 5+ years of hands-on experience in owning, managing, repositioning, and operating multi-family properties within the boroughs of Brooklyn and Queens. Majestic Capital Funding, LLC provides tenants with affordable, well-maintained living space that is strategically located with a short commute to New York City, personalized management services and technology to streamline the rental process, and a secure payment processing system. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-838-9797
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-24 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-24 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211023000733 | 2021-10-23 | BIENNIAL STATEMENT | 2021-10-23 |
191023060173 | 2019-10-23 | BIENNIAL STATEMENT | 2019-10-01 |
SR-95938 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95937 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171031006060 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
131105006230 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
121030000923 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
121030000661 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
111027002523 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091029002324 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State