Name: | MAJESTIC MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1942 (83 years ago) |
Date of dissolution: | 05 Nov 2015 |
Entity Number: | 54029 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Address: | 989 AVE OF AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 1340000
Type CAP
Name | Role | Address |
---|---|---|
FREDERC H. BAUMGARTEN | Chief Executive Officer | 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 989 AVE OF AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-27 | 1996-08-01 | Address | 989 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1981-04-02 | 1981-04-02 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 20 |
1981-04-02 | 1981-04-02 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1008 |
1981-04-02 | 1989-12-27 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 20 |
1981-04-02 | 1981-04-02 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151105000386 | 2015-11-05 | CERTIFICATE OF DISSOLUTION | 2015-11-05 |
020711002652 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000718002275 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
980708002708 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
960801002595 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State