Search icon

MJDM CORP.

Company Details

Name: MJDM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123858
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 711 5th Ave., 5th Floor, New York, NY, United States, 10022
Principal Address: 711 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 711 5th Ave., 5th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MOIRA MITCHELL Chief Executive Officer 711 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001115042
Phone:
2122508199

Latest Filings

Form type:
3
Filing date:
2000-05-22
File:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 711 5TH AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-03-12 Address 711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-08-01 2023-08-01 Address 711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312004607 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230801009292 2023-08-01 BIENNIAL STATEMENT 2023-03-01
210302060836 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060561 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006768 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State