M.J.S. INC.

Name: | M.J.S. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (34 years ago) |
Entity Number: | 1594279 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 48TH STREET, STE C-5, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK SPITZER | DOS Process Agent | 22 WEST 48TH STREET, STE C-5, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACK SPITZER | Chief Executive Officer | 22 WEST 48TH STREET, STE C-5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 22 WEST 48TH STREET, STE C-5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 580 FIFTH AVENUE, ROOM 914, NEW YORK, NY, 10036, 8602, USA (Type of address: Chief Executive Officer) |
2021-04-22 | 2024-12-02 | Address | 580 FIFTH AVENUE, ROOM 914, NEW YORK, NY, 10036, 8602, USA (Type of address: Chief Executive Officer) |
2021-04-22 | 2024-12-02 | Address | 580 FIFTH AVENUE, ROOM 914, NEW YORK, NY, 10036, 8602, USA (Type of address: Service of Process) |
1995-08-17 | 2021-04-22 | Address | 37 WEST 47TH STREET, ROOM 300, NEW YORK, NY, 10036, 8602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006354 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
210422060484 | 2021-04-22 | BIENNIAL STATEMENT | 2017-12-01 |
950817002057 | 1995-08-17 | BIENNIAL STATEMENT | 1993-12-01 |
911205000294 | 1991-12-05 | CERTIFICATE OF INCORPORATION | 1991-12-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State