Search icon

M.B.J.S. DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.B.J.S. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2464930
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 574 lockhaven drive, WASHINGTON TWP, NJ, United States, 07675
Principal Address: 574 lockhaven drive, WASHINGTON TWO, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK MAZIN DOS Process Agent 574 lockhaven drive, WASHINGTON TWP, NJ, United States, 07675

Chief Executive Officer

Name Role Address
MARK MAZIN Chief Executive Officer 574 LOCKHAVEN DRIVE, WASHINGTON TWP, NJ, United States, 07675

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 65 NORTHGATE ROAD, WASHINGTON TWP, NJ, 07676, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 574 LOCKHAVEN DRIVE, WASHINGTON TWP, NJ, 07675, USA (Type of address: Chief Executive Officer)
2016-02-04 2024-01-03 Address 65 NORTHGATE ROAD, WASHINGTON TWP, NJ, 07676, USA (Type of address: Service of Process)
2016-02-04 2024-01-03 Address 65 NORTHGATE ROAD, WASHINGTON TWP, NJ, 07676, USA (Type of address: Chief Executive Officer)
2014-03-11 2016-02-04 Address 670 SOLDIER HILL RD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103001536 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220316001772 2022-03-16 BIENNIAL STATEMENT 2022-01-01
160204006477 2016-02-04 BIENNIAL STATEMENT 2016-01-01
140311002569 2014-03-11 BIENNIAL STATEMENT 2014-01-01
121004000050 2012-10-04 CERTIFICATE OF CHANGE 2012-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State