MIJ CORP.

Name: | MIJ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1992 (33 years ago) |
Entity Number: | 1669871 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 117 West 72nd Street, Suite 5W, New York, MO, United States, 10023 |
Principal Address: | C/O BAY MANAGEMENT CORP., 117 WEST 72ND ST, STE 5W, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. NICHOLSON | Chief Executive Officer | 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 West 72nd Street, Suite 5W, New York, MO, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2008-09-29 | 2024-10-01 | Address | 6947 N. 4 MILE RUN DRIVE, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2005-02-14 | 2008-09-29 | Address | 274 NORTH ROAD, DEERFIELD, NH, 03037, USA (Type of address: Service of Process) |
2003-07-07 | 2024-10-01 | Address | 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2005-02-14 | Address | 18 NORTH MAIN STREET SUITE 301, CONCORD, NH, 03301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042390 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220216003330 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
121120002309 | 2012-11-20 | BIENNIAL STATEMENT | 2012-10-01 |
101018002687 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080929002560 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State