BJMC, INC.

Name: | BJMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1987 (38 years ago) |
Date of dissolution: | 22 Nov 2021 |
Entity Number: | 1149930 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2308 CULVER RD., ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F. FAGAN | DOS Process Agent | 2308 CULVER RD., ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
MIHCAEL F. FAGAN | Chief Executive Officer | 2308 CULVER RD., ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-26 | 2021-11-22 | Address | 2308 CULVER RD., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2019-08-26 | 2021-11-22 | Address | 2308 CULVER RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2004-01-14 | 2019-08-26 | Address | 143 PATTONWOOD DR, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2019-08-26 | Address | 143 PATTONWOOD DR, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2004-01-14 | Address | 143 PATTONWOOD DR, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211122003035 | 2021-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-22 |
200622060335 | 2020-06-22 | BIENNIAL STATEMENT | 2019-12-01 |
190826002019 | 2019-08-26 | BIENNIAL STATEMENT | 2017-12-01 |
040114002621 | 2004-01-14 | BIENNIAL STATEMENT | 2003-12-01 |
000209002593 | 2000-02-09 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State