Search icon

MJM GLOBAL INSURANCE BROKERAGE GROUP, INC.

Headquarter

Company Details

Name: MJM GLOBAL INSURANCE BROKERAGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144172
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 25 Rockwood Pl Ste 210, Englewood, NJ, United States, 07631
Principal Address: 25 ROCKWOOD PL, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERIVCE COMPANY DOS Process Agent 25 Rockwood Pl Ste 210, Englewood, NJ, United States, 07631

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL F MALHAME Chief Executive Officer 25 ROCKWOOD PL, ENGLEWOOD, NJ, United States, 07631

Links between entities

Type:
Headquarter of
Company Number:
F08000003855
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-939-298
State:
Alabama
Type:
Headquarter of
Company Number:
0519959
State:
KENTUCKY

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 25 ROCKWOOD PL, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-02 Address 25 ROCKWOOD PL, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 25 ROCKWOOD PL, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2025-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250502004358 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230503002315 2023-05-03 BIENNIAL STATEMENT 2023-05-01
230417011082 2023-04-17 BIENNIAL STATEMENT 2021-05-01
190503060524 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170510006294 2017-05-10 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State