Name: | MJT-TKD, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1993 (32 years ago) |
Entity Number: | 1701360 |
ZIP code: | 11784 |
County: | Nassau |
Place of Formation: | New York |
Address: | 701 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PAM | Chief Executive Officer | 701 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
MICHAEL PAM | DOS Process Agent | 701 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 701 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-07-03 | 2025-02-28 | Address | 701 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 701 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-02-28 | Address | 701 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001024 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
240703004138 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
211102003928 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
161123002003 | 2016-11-23 | BIENNIAL STATEMENT | 2015-02-01 |
070226002392 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State