Name: | MAJESTIC DRUG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1950 (75 years ago) |
Entity Number: | 65697 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 4996 MAIN ST, SOUTH FALLSBURG, NY, United States, 12779 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY FISHMAN | Chief Executive Officer | PO BOX 490, 4996 MAIN ST, SOUTH FALLSBURG, NY, United States, 12779 |
Name | Role | Address |
---|---|---|
THOMPSON HINE LLP | DOS Process Agent | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2010-06-17 | Address | MICHAEL G SHANNON ESQ, 875 3RD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Service of Process) |
1987-04-03 | 2021-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1981-12-31 | 1987-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1950-06-08 | 1981-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-06-08 | 2008-06-16 | Address | 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180820002038 | 2018-08-20 | BIENNIAL STATEMENT | 2018-06-01 |
100617002018 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080616002526 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
B479663-3 | 1987-04-03 | CERTIFICATE OF AMENDMENT | 1987-04-03 |
A828590-4 | 1981-12-31 | CERTIFICATE OF AMENDMENT | 1981-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State