Name: | BJM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1993 (32 years ago) |
Entity Number: | 1705924 |
ZIP code: | 33304 |
County: | New York |
Place of Formation: | New York |
Address: | 623 Bayshore Drive, #10, Fort Lauderdale, FL, United States, 33304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
BRUNO MEJEAN | DOS Process Agent | 623 Bayshore Drive, #10, Fort Lauderdale, FL, United States, 33304 |
Name | Role | Address |
---|---|---|
BRUNO MEJEAN | Chief Executive Officer | 623 BAYSHORE DRIVE, #10, FORT LAUDERDALE, FL, United States, 33304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 623 BAYSHORE DRIVE, #10, FORT LAUDERDALE, FL, 33304, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 250 WEST 90TH ST, #17B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-11 | Address | 623 BAYSHORE DRIVE, #10, FORT LAUDERDALE, FL, 33304, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 623 BAYSHORE DRIVE, #10, FORT LAUDERDALE, FL, 33304, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-11 | Address | 623 Bayshore Drive, #10, Fort Lauderdale, FL, 33304, USA (Type of address: Service of Process) |
2024-01-30 | 2025-02-11 | Address | 250 WEST 90TH ST, #17B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 250 WEST 90TH ST, #17B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2025-02-11 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-09-21 | 2024-01-30 | Address | 250 WEST 90TH ST, #17B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004386 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240130018581 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
170921006174 | 2017-09-21 | BIENNIAL STATEMENT | 2017-02-01 |
130322002163 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
111018000878 | 2011-10-18 | CERTIFICATE OF AMENDMENT | 2011-10-18 |
110310002450 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090127002967 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070212002581 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050311002667 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030129002562 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State