Entity Name: | MAJESTIC SHIPPING SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 1986 (38 years ago) |
Date of dissolution: | 15 Apr 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2003 (22 years ago) |
Document Number: | P12599 |
FEI/EIN Number |
133372925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 667 MADISON AVE., NEW YORK, NY, 10021, US |
Mail Address: | 667 MADISON AVE., NEW YORK, NY, 10021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TISCH JAMES S | President | 667 MADISON AVE, NEW YORK, NY |
TISCH JAMES S | Director | 667 MADISON AVE, NEW YORK, NY |
GARSON GARY W | Director | 667 MADISON AVE, NEW YORK, NY, 10021 |
GARSON GARY W | Secretary | 667 MADISON AVE, NEW YORK, NY, 10021 |
KEEGAN PETER W | Director | 667 MADISON AVE, NEW YORK, NY, 10021 |
KEEGAN PETER W | Vice President | 667 MADISON AVE, NEW YORK, NY, 10021 |
KENNY, JOHN | Treasurer | 655 MADISON AVENUE, NEW YORK, NY, 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 667 MADISON AVE., NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 667 MADISON AVE., NEW YORK, NY 10021 | - |
Name | Date |
---|---|
Withdrawal | 2003-04-15 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-12 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-04-07 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State