Name: | MJA ADJUSTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1992 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1656449 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 245 HUNGRY HARBOR ROAD, NORTH WOODMERE, NY, United States, 11581 |
Principal Address: | 112 IRVING PLACE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 HUNGRY HARBOR ROAD, NORTH WOODMERE, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JONAS STOMBER | Chief Executive Officer | 245 HUNGRY HARBOR ROAD, NORTH WOODMERE, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-04 | 1993-09-07 | Address | 245 HUNGRY HARBOR ROAD, NORTH WOODMERE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1389189 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930907002042 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
920804000252 | 1992-08-04 | CERTIFICATE OF INCORPORATION | 1992-08-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State