Search icon

MAJESTIC TENANTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LAURA GOODMAN Chief Executive Officer 110-20 71ST AVE, APT#618, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD, LLP DOS Process Agent 200 MADISON AVENUE, 24th Floor, New York, NY, United States, 10016

History

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

Filings

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