Search icon

MAJESTIC CAPITAL FUNDING, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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