Search icon

MIJ CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES A. NICHOLSON Chief Executive Officer 117 WEST 72ND STREET, SUITE 5W, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 West 72nd Street, Suite 5W, New York, MO, United States, 10023

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State