Name: | MAJOR DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1985 (40 years ago) |
Entity Number: | 969844 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 OVAL DRIVE, SUITE 168, ISLANDIA, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN COHEN | Chief Executive Officer | 11 OVAL DRIVE, SUITE 168, ISLANDIA, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 OVAL DRIVE, SUITE 168, ISLANDIA, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-16 | 1997-03-18 | Address | 300 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1994-02-16 | 1997-03-18 | Address | 300 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1994-02-16 | Address | 46 TIMBER RIDGE ROAD, COMMACK, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-06-08 | 1994-02-16 | Address | 3 BLUE POINT ROAD, HOLTSVILLE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1997-03-18 | Address | 300 WHEELER ROAD, HAUPPAUGE, NY, 11789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050331002213 | 2005-03-31 | BIENNIAL STATEMENT | 2005-01-01 |
030220002447 | 2003-02-20 | BIENNIAL STATEMENT | 2003-01-01 |
010221002228 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
990202002148 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
970318002405 | 1997-03-18 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State