Search icon

MAJESTIC SHIPPING SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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