Search icon

MAJESTIC MARKETEERS INC.

Company Details

Name: MAJESTIC MARKETEERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2020 (5 years ago)
Entity Number: 5752736
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 1 East Main Street, suite 200, Victor, NY, United States, 14564
Principal Address: 1 East Main St, Ste 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 East Main Street, suite 200, Victor, NY, United States, 14564

Agent

Name Role Address
NICOLE FOUCAUD Agent 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
NICOLE FOUCAUD Chief Executive Officer 1 EAST MAIN ST, STE 200, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 300 CADMAN PLAZA W, 12TH FLOOR #333, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 300 CADMAN PLAZA W, 12TH FLOOR #333, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-05-05 Address 300 CADMAN PLAZA W, 12TH FLOOR #333, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-05-05 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505000877 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240712002890 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240524000394 2024-05-24 BIENNIAL STATEMENT 2024-05-24
240522001708 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
240116000359 2024-01-12 CERTIFICATE OF CHANGE BY ENTITY 2024-01-12

Date of last update: 22 Mar 2025

Sources: New York Secretary of State