Search icon

BJM INTERNATIONAL, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
BRUNO MEJEAN DOS Process Agent 623 Bayshore Drive, #10, Fort Lauderdale, FL, United States, 33304

Chief Executive Officer

Name Role Address
BRUNO MEJEAN Chief Executive Officer 623 BAYSHORE DRIVE, #10, FORT LAUDERDALE, FL, United States, 33304

History

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)

Filings

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