Name: | JMJ PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1995 (30 years ago) |
Entity Number: | 1973355 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 215 HENRY ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 HENRY ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
JOSE MONTEIRO | Chief Executive Officer | 215 HENRY ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 215 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2025-05-20 | Address | 215 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2025-05-20 | Address | 215 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1995-11-14 | 2001-12-05 | Address | 36-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1995-11-14 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002460 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
191104062788 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
151112006216 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131108006862 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111202002539 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State