Search icon

THE MAJER BRAND COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MAJER BRAND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1946 (79 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 58333
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GRANT KRAMON Chief Executive Officer 425 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-04-23 1998-04-21 Address 39 W 55TH ST, 303, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-23 1998-04-21 Address 39 W 55TH ST, 303, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-04-23 1998-04-21 Address 39 W 55TH ST, 303, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-07-10 1996-04-23 Address 1290 AVENUE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
1995-07-10 1996-04-23 Address 1290 AVENUE OF AMERICAS, #1575, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2112612 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000509002696 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980421002170 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960423002415 1996-04-23 BIENNIAL STATEMENT 1996-04-01
950710002199 1995-07-10 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State