Name: | MAJESTIC ISLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1980 (45 years ago) |
Entity Number: | 619025 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 60 CUTTER MILL RD, STE 303, Great Neck, NY, United States, 11021 |
Address: | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LEMBO-PRESIDENT AND DIRECTOR | Chief Executive Officer | 60 CUTTER MILL RD, STE 302, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DENNIS HARTIN | DOS Process Agent | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 60 CUTTER MILL RD, STE 302, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2024-04-30 | Address | 60 CUTTER MILL RD, STE 302, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2024-04-30 | Address | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1996-05-06 | 2012-05-25 | Address | 60 CUTTER MILL RD 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2012-05-25 | Address | 60 CUTTER MILL RD 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024431 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
140710002337 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120525002698 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
080502002196 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060504002266 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State