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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 711 5th Ave., 5th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MOIRA MITCHELL | Chief Executive Officer | 711 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
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.
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) |
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