M.J. CONCEPTS, INC.

Name: | M.J. CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1988 (37 years ago) |
Entity Number: | 1265649 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 65 Clyde Avenue, Buffalo, NY, United States, 14215 |
Address: | Attn: John Bosela, PO Box 501, Williamsville, NY, United States, 14231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. ANNALETT | Chief Executive Officer | PO BOX 501, WILLIAMSVILLE, NY, United States, 14231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Attn: John Bosela, PO Box 501, Williamsville, NY, United States, 14231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | PO BOX 501, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2024-05-03 | Address | ATTN: MICHAEL J. ANNALETT, PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Service of Process) |
2006-01-30 | 2024-05-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1994-01-20 | 2024-05-03 | Address | PO BOX 501, WILLIAMSVILLE, NY, 14231, 0501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503001051 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
221129001453 | 2022-11-29 | BIENNIAL STATEMENT | 2022-05-01 |
060130000986 | 2006-01-30 | CERTIFICATE OF AMENDMENT | 2006-01-30 |
940120002607 | 1994-01-20 | BIENNIAL STATEMENT | 1993-05-01 |
930625002326 | 1993-06-25 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State