Name: | MAJESTIC TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1981 (44 years ago) |
Entity Number: | 674384 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, 24th Floor, New York, NY, United States, 10016 |
Principal Address: | metro management development inc, 1981 marcus avenue suite c-131, lake success, NY, United States, 11042 |
Shares Details
Shares issued 105000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURA GOODMAN | Chief Executive Officer | 110-20 71ST AVE, APT#618, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD, LLP | DOS Process Agent | 200 MADISON AVENUE, 24th Floor, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 110-20 71ST AVE, APT#618, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 110-20 71ST AVE, APT#719, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-01-30 | Address | 110-20 71ST AVE, APT#719, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 110-20 71ST AVE, APT#719, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-01-30 | Shares | Share type: PAR VALUE, Number of shares: 105000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017464 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230511001441 | 2023-05-11 | BIENNIAL STATEMENT | 2023-01-01 |
220118001415 | 2022-01-18 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-18 |
210108060858 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190102061104 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State