Search icon

MAJESTIC PALISADES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC PALISADES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1975 (50 years ago)
Entity Number: 372325
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTER MILL ROAD, STE 303, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS HARTIN DOS Process Agent 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
SETH KOBAY Chief Executive Officer 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-06-20 Address 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2025-06-20 Address 60 Cutter Mill Road, Suite 303, Great Neck, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620001148 2025-06-20 BIENNIAL STATEMENT 2025-06-20
240430024600 2024-04-30 BIENNIAL STATEMENT 2024-04-30
130702002166 2013-07-02 BIENNIAL STATEMENT 2013-06-01
20121109058 2012-11-09 ASSUMED NAME CORP INITIAL FILING 2012-11-09
090618002537 2009-06-18 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State