Search icon

MARJOSH MANAGEMENT CORP.

Company Details

Name: MARJOSH MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1973 (52 years ago)
Entity Number: 234898
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERND ALLEN Chief Executive Officer 112 EAST 19TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-02-06 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-01 2023-09-01 Address 112 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-17 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-30 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230901002000 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901000466 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200103062628 2020-01-03 BIENNIAL STATEMENT 2019-09-01
131001002041 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110926002461 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State