Search icon

MJM CREDIT ENTERPRISES INC.

Company Details

Name: MJM CREDIT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1991 (33 years ago)
Date of dissolution: 17 May 2017
Entity Number: 1598086
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: P.O. BOX 243, GARNERVILLE, NY, United States, 10923
Principal Address: 6 JEFFERSON COURT, STONY POINT, NY, United States, 10980

Contact Details

Phone +1 845-429-7204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON ANSEL Chief Executive Officer 6 JEFFERSON COURT, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 243, GARNERVILLE, NY, United States, 10923

Licenses

Number Status Type Date End date
1158519-DCA Inactive Business 2004-01-09 2017-01-31

History

Start date End date Type Value
1991-12-23 1993-01-28 Address THE CORP., 6 JEFFERSON COURT, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000833 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
140117002403 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120120002472 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100202002628 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080125002886 2008-01-25 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1975627 RENEWAL INVOICED 2015-02-05 150 Debt Collection Agency Renewal Fee
667655 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
667656 RENEWAL INVOICED 2011-02-09 150 Debt Collection Agency Renewal Fee
667657 RENEWAL INVOICED 2009-02-02 150 Debt Collection Agency Renewal Fee
667658 CNV_TFEE INVOICED 2009-02-02 3 WT and WH - Transaction Fee
667659 RENEWAL INVOICED 2007-01-30 150 Debt Collection Agency Renewal Fee
667660 RENEWAL INVOICED 2005-02-02 150 Debt Collection Agency Renewal Fee
612457 LICENSE INVOICED 2004-01-20 113 Debt Collection License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State