Search icon

MAJESTIC UNDERGROUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJESTIC UNDERGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1981 (44 years ago)
Date of dissolution: 18 Jul 2014
Entity Number: 690788
ZIP code: 32613
County: Ulster
Place of Formation: New York
Address: 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613

Chief Executive Officer

Name Role Address
GEORGE W MAJESTIC Chief Executive Officer 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613

Permits

Number Date End date Type Address
30583 1999-10-14 2004-10-14 Mined land permit PO Box 37 Dusinberre Rd, Gardiner, NY, 12526

History

Start date End date Type Value
2009-03-30 2013-04-29 Address PO BOX 162, 19 MAJESTIC WOODS DR, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2009-03-30 2013-04-29 Address PO BOX 162, 19 MAJESTIC WOODS DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2009-03-30 2013-04-29 Address PO BOX 162, 19 MAJESTIC WOODS DR, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
2005-05-31 2009-03-30 Address PO BOX 37, 19 MAJESTIC WOODS DR, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
2005-05-31 2009-03-30 Address PO BOX 37, 19 MAJESTIC WOODS DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140718000169 2014-07-18 CERTIFICATE OF DISSOLUTION 2014-07-18
130429002066 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110428002276 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090330003019 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070416002607 2007-04-16 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State