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
Name | Role | Address |
---|---|---|
C/O MARK MAZIN | DOS Process Agent | 574 lockhaven drive, WASHINGTON TWP, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
MARK MAZIN | Chief Executive Officer | 574 LOCKHAVEN DRIVE, WASHINGTON TWP, NJ, United States, 07675 |
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: Chief Executive Officer) |
2016-02-04 | 2024-01-03 | Address | 65 NORTHGATE ROAD, WASHINGTON TWP, NJ, 07676, USA (Type of address: Service of Process) |
2014-03-11 | 2016-02-04 | Address | 570 SOLDIER HILL RD, ORADELL, NJ, 07649, USA (Type of address: Principal Executive Office) |
2014-03-11 | 2016-02-04 | Address | 670 SOLDIER HILL RD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2016-02-04 | Address | 670 SOLDIER HILL ROAD, ORADELL, NJ, 07649, USA (Type of address: Service of Process) |
2008-10-01 | 2012-10-04 | Address | 80 HOPE AVE APT #505, WALTHAM, MA, 02453, USA (Type of address: Service of Process) |
2008-10-01 | 2014-03-11 | Address | 80 HOPE AVE APT #505, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2008-10-01 | 2014-03-11 | Address | 80 HOPE AVE APT #505, WALTHAM, MA, 02453, USA (Type of address: Principal Executive Office) |
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 |
120126002120 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100108002467 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
081001002841 | 2008-10-01 | BIENNIAL STATEMENT | 2008-01-01 |
020419002686 | 2002-04-19 | BIENNIAL STATEMENT | 2002-01-01 |
000124000882 | 2000-01-24 | CERTIFICATE OF INCORPORATION | 2000-01-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State