Search icon

MAJESTIC NECK CORP.

Company Details

Name: MAJESTIC NECK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1983 (42 years ago)
Entity Number: 836909
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTER MILL RD, #303, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEMBO-PRESIDENT AND DIRECTOR Chief Executive Officer 60 CUTTER MILL RD, #303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DENNIS HARTIN DOS Process Agent 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 60 CUTTER MILL RD, #303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-04-25 2024-04-30 Address 60 CUTTER MILL RD, #303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-04-21 2013-04-25 Address 60 CUTTER MILL ROAD, 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-11-05 2013-04-25 Address 60 CUTTER MILL RD-303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-21 Address 60 CUTTER MILL RD-303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240430024631 2024-04-30 BIENNIAL STATEMENT 2024-04-30
130425002592 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110502002269 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090413002404 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070507002248 2007-05-07 BIENNIAL STATEMENT 2007-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State