Search icon

MAJESTIC ARTS, INC.

Company Details

Name: MAJESTIC ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1976 (49 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 397907
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ELI RATNER DOS Process Agent 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
20071129084 2007-11-29 ASSUMED NAME LLC INITIAL FILING 2007-11-29
DP-620239 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A309971-2 1976-04-22 CERTIFICATE OF INCORPORATION 1976-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745650 0215000 1977-07-05 40 WEST 24 STREET, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1977-07-20

Related Activity

Type Complaint
Activity Nr 320371503

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-11
Abatement Due Date 1977-07-18
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State