MAJESTIC UNDERGROUND, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613 |
Name | Role | Address |
---|---|---|
GEORGE W MAJESTIC | Chief Executive Officer | 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30583 | 1999-10-14 | 2004-10-14 | Mined land permit | PO Box 37 Dusinberre Rd, Gardiner, NY, 12526 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State