Name: | J & M CHILDRENS CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1973 (52 years ago) |
Entity Number: | 235523 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1480 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-649-9024
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HEINEY | Chief Executive Officer | 1480 ROCKAWAY PKWY., BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1480 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-03 | 1992-11-24 | Address | 958 E. 81ST ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060766 | 2019-01-10 | BIENNIAL STATEMENT | 2017-10-01 |
131206002374 | 2013-12-06 | BIENNIAL STATEMENT | 2013-10-01 |
091105002527 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
071016002320 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051122003054 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123760 | CL VIO | INVOICED | 2010-07-28 | 250 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State