Name: | M. JESUS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1988 (37 years ago) |
Entity Number: | 1263593 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 MUNSELL RD., MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. JESUS CONSTRUCTION CORP. | DOS Process Agent | 18 MUNSELL RD., MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
JOSE MARTO | Chief Executive Officer | 18 MUNSELL RD., MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | 18 MUNSELL RD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-04 | 2024-08-01 | Address | 18 MUNSELL RD., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-08-01 | Address | 18 MUNSELL RD., MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041940 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220824001712 | 2022-08-24 | BIENNIAL STATEMENT | 2022-05-01 |
200504060007 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007589 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160603007181 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State