MJC ASSOCIATES, INC.

Name: | MJC ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (32 years ago) |
Entity Number: | 1789918 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 TIFFANY LN, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 TIFFANY LN, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JANE REILLY | Chief Executive Officer | 16 TIFFANY LN, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 16 TIFFANY LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2024-03-21 | Address | 16 TIFFANY LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2008-02-22 | 2024-03-21 | Address | 16 TIFFANY LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2008-02-22 | Address | 58 FORESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1998-01-14 | 2008-02-22 | Address | 58 FORESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001408 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
140326002516 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120216002716 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100212002775 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080222002849 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State