Search icon

M.M.J., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.M.J., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1990 (35 years ago)
Entity Number: 1456976
ZIP code: 10940
County: Orange
Place of Formation: Pennsylvania
Address: 389 E MAIN ST / SUITE C, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 E MAIN ST / SUITE C, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JAMES D. BANNON Chief Executive Officer 389 E MAIN ST / SUITE C, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2002-07-12 2004-08-03 Address 521 GREENRIDGE ST, SCRANTON, PA, 18509, USA (Type of address: Service of Process)
2002-07-12 2004-08-03 Address 521 GREENRIDGE ST, SCRANTON, PA, 18509, USA (Type of address: Principal Executive Office)
2000-06-05 2002-07-12 Address JIFFY LUBE, 521 GREEN RIDGE ST., SCRANTON, PA, 18509, USA (Type of address: Service of Process)
2000-06-05 2002-07-12 Address 521 GREEN RIDGE ST., SCRANTON, PA, 18509, USA (Type of address: Principal Executive Office)
2000-06-05 2004-08-03 Address 521 GREEN RIDGE ST., SCRANTON, PA, 18509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080616002513 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060522003066 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040803002435 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020712002151 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000605002571 2000-06-05 BIENNIAL STATEMENT 2000-06-01

Court Cases

Court Case Summary

Filing Date:
1996-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
M.M.J., INC.
Party Role:
Defendant
Party Name:
NOETH,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State