-
Home Page
›
-
Counties
›
-
Rockland
›
-
10956
›
-
MJAC CONSULTING INC.
Company Details
Name: |
MJAC CONSULTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Jan 1992 (33 years ago)
|
Entity Number: |
1606452 |
ZIP code: |
10956
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
13 DEFOREST AVENUE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
STEVEN FRIEDMAN
|
Chief Executive Officer
|
13 DEFOREST AVENUE, NEW CITY, NY, United States, 10956
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
13 DEFOREST AVENUE, NEW CITY, NY, United States, 10956
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140310002051
|
2014-03-10
|
BIENNIAL STATEMENT
|
2014-01-01
|
120127002047
|
2012-01-27
|
BIENNIAL STATEMENT
|
2012-01-01
|
100129002680
|
2010-01-29
|
BIENNIAL STATEMENT
|
2010-01-01
|
080110002685
|
2008-01-10
|
BIENNIAL STATEMENT
|
2008-01-01
|
060206002741
|
2006-02-06
|
BIENNIAL STATEMENT
|
2006-01-01
|
040212002238
|
2004-02-12
|
BIENNIAL STATEMENT
|
2004-01-01
|
011217002578
|
2001-12-17
|
BIENNIAL STATEMENT
|
2002-01-01
|
000201002463
|
2000-02-01
|
BIENNIAL STATEMENT
|
2000-01-01
|
980120002495
|
1998-01-20
|
BIENNIAL STATEMENT
|
1998-01-01
|
940125002262
|
1994-01-25
|
BIENNIAL STATEMENT
|
1994-01-01
|
930330002758
|
1993-03-30
|
BIENNIAL STATEMENT
|
1993-01-01
|
920127000485
|
1992-01-27
|
CERTIFICATE OF INCORPORATION
|
1992-01-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0406078
|
Other Contract Actions
|
2004-08-05
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2004-08-05
|
Termination Date |
2005-10-18
|
Date Issue Joined |
2005-07-29
|
Trial End Date |
2005-08-17
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
MJAC CONSULTING INC.
|
Role |
Plaintiff
|
|
Name |
BARRETT
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State