Name: | M & J SERVICES AND CONSULTANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098357 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 595 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TENAGLIA | DOS Process Agent | 595 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JAMES TENAGLIA | Chief Executive Officer | 45 SHADETREE LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2009-01-20 | Address | 26 DUNHILL ROAD, NEW HYDE P ARK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2005-02-09 | Address | 622 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2005-02-09 | Address | 622 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2001-05-31 | 2005-02-09 | Address | 622 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1997-01-03 | 2001-05-31 | Address | 85 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090120003226 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
061228002131 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050209002356 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030409002188 | 2003-04-09 | BIENNIAL STATEMENT | 2003-01-01 |
010531002294 | 2001-05-31 | BIENNIAL STATEMENT | 2001-01-01 |
970103000152 | 1997-01-03 | CERTIFICATE OF INCORPORATION | 1997-01-03 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State