MJC CORPORATION OF PERINTON

Name: | MJC CORPORATION OF PERINTON |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1997 (28 years ago) |
Entity Number: | 2158192 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO Box 483, Fairport, NY, United States, 14450 |
Principal Address: | 6247 MURPHY DRIVE, VICTOR, NY, United States, 14450 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY J KNAPP | Chief Executive Officer | 6247 MURPHY DRIVE, VICTOR, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 483, Fairport, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 6247 MURPHY DRIVE, VICTOR, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 6247 MURPHY DRIVE, VICTOR, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-03 | 2025-05-05 | Address | 6247 MURPHY DRIVE, VICTOR, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2025-05-05 | Address | PO Box 483, Fairport, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003579 | 2025-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-25 |
230703003328 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220711000632 | 2022-07-11 | BIENNIAL STATEMENT | 2021-07-01 |
970701000048 | 1997-07-01 | CERTIFICATE OF INCORPORATION | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State