Name: | M.J.M. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127659 |
ZIP code: | 10303 |
County: | Kings |
Place of Formation: | New York |
Address: | 201 Arlington Ave, Suite 2E, Staten Island, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MJM ASSOCIATES INC | DOS Process Agent | 201 Arlington Ave, Suite 2E, Staten Island, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
JOHN MINUNNO | Chief Executive Officer | 201 ARLINGTON AVENUE, SUITE 2E, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 169 FAIRVIEW AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 201 ARLINGTON AVENUE, SUITE 2E, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 169 FAIRVIEW AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 201 ARLINGTON AVENUE, SUITE 2E, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 201 Arlington Ave, Suite 2E, Staten Island, NY, 10303, USA (Type of address: Service of Process) |
2023-03-01 | 2023-03-01 | Address | 169 FAIRVIEW AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 201 ARLINGTON AVENUE, SUITE 2E, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-13 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021402 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301000097 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220415001084 | 2022-04-15 | BIENNIAL STATEMENT | 2021-03-01 |
070327002836 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050510002041 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030307002492 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010320002110 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990324002267 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970327000829 | 1997-03-27 | CERTIFICATE OF INCORPORATION | 1997-03-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State