MAJOR GRAPHICS, INC.

Name: | MAJOR GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1978 (47 years ago) |
Entity Number: | 521770 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE COOPER | Chief Executive Officer | 1 BAY CLUB DR, APT 17X, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
MAJOR GRAPHICS, INC. | DOS Process Agent | 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 1 BAY CLUB DR, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-11-01 | Address | 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2016-11-10 | 2020-11-10 | Address | 1 BAY CLUB DRIVE, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2015-12-08 | 2024-11-01 | Address | 1 BAY CLUB DR, APT 17X, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2000-11-15 | 2016-11-10 | Address | 131 LIBERTY AVE, MINEOLA, NY, 11501, 3510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034066 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002186 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201110060134 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181106006129 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161110006164 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State