Name: | MAJESTIC MIDTOWN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1983 (42 years ago) |
Entity Number: | 851411 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
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
Name | Role | Address |
---|---|---|
DANIEL LEMBO | Chief Executive Officer | 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CUTTER MILL RD, #303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2013-07-01 | Address | 60 CUTTER MILL ROAD / 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2011-06-24 | 2013-07-01 | Address | 60 CUTTER MILL ROAD / 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-01-25 | 2011-06-24 | Address | 60 CUTTER MILL RD - 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2011-06-24 | Address | 60 CUTTER MILL RD - 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-01-25 | 2011-06-24 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002383 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110624002079 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090708002267 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070710002528 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050808002981 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State