Name: | MAJESTY PROPERTY SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2017 (7 years ago) |
Entity Number: | 5219583 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-10-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-10-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-26 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-26 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-18 | 2018-04-26 | Address | 26 NASSAU COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000104 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
220930000266 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012863 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211005003147 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
180426000505 | 2018-04-26 | CERTIFICATE OF CHANGE | 2018-04-26 |
180202000681 | 2018-02-02 | CERTIFICATE OF PUBLICATION | 2018-02-02 |
171018010127 | 2017-10-18 | ARTICLES OF ORGANIZATION | 2017-10-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State