Search icon

MSCMJ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MSCMJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703715
ZIP code: 33445
County: Dutchess
Place of Formation: New York
Address: 2835 SW 13TH STREET, B34 APT 201, DELRAY BEACH, FL, United States, 33445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW CURTIS WHITSON DOS Process Agent 2835 SW 13TH STREET, B34 APT 201, DELRAY BEACH, FL, United States, 33445

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MATTHEW CURTIS WHITSON Chief Executive Officer 2835 SW 13TH STREET, B34 APT 201, DELRAY BEACH, FL, United States, 33445

History

Start date End date Type Value
2001-03-14 2013-03-11 Address 666 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2001-03-14 2013-03-11 Address 666 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2001-03-14 2013-03-11 Address 666 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1994-03-29 2001-03-14 Address TRAVER ROAD, R R 1 BOX 421, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1994-03-29 2001-03-14 Address TRAVER ROAD, R R 1 BOX 421, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303006275 2015-03-03 BIENNIAL STATEMENT 2015-02-01
130311006225 2013-03-11 BIENNIAL STATEMENT 2013-02-01
090318002834 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070410002663 2007-04-10 BIENNIAL STATEMENT 2007-02-01
050503002614 2005-05-03 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State