Transcontinental Majestic Corporation Overview
Transcontinental Majestic Corporation filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-seven years ago on Monday, August 25, 1997 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Transcontinental Majestic Corporation
Network Visualizer
Advertisements
Key People
Who own Transcontinental Majestic Corporation
Name | |
---|---|
Steven A. Abney 115 |
President
Treasurer
Director
|
Louis J. Carna 4 |
President
Treasurer
Secretary
|
Louis J. Abney |
President
|
Louis J. Corna 608 |
Director
Secretary
|
Sara D. Frederick 17 |
Director
|
Known Addresses for Transcontinental Majestic Corporation
Corporate Filings for Transcontinental Majestic Corporation
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02034387 |
Date Filed: | Thursday, August 28, 1997 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C18031-1997 |
Date Filed: | Monday, August 25, 1997 |
Date Expired: | Thursday, June 28, 2007 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/25/1997 | Articles of Incorporation | ||
9/15/1997 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTEENTH. (2)PGS. DMF | |
11/21/1997 | Amendment | CERTIFICATE OF AMENDMENT FILED DELETING ARTICLES 13, 14 & 15. (1)PG. DMF | |
11/25/1997 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE THIRTEENTH. (3)PGS. MMR | |
8/27/1998 | Annual List | ||
8/17/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/30/2000 | Annual List | ||
8/24/2001 | Annual List | ||
8/7/2002 | Annual List | ||
8/12/2003 | Annual List | ||
8/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/30/2005 | Annual List | ||
7/18/2006 | Annual List | ||
6/22/2007 | Dissolution | ||
6/25/2007 | Registered Agent Change |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Transcontinental Majestic Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Transcontinental Majestic Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Transcontinental Majestic Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records