MJM AIRCRAFT CORPORATION

Name: | MJM AIRCRAFT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2000 (25 years ago) |
Date of dissolution: | 19 Nov 2019 |
Entity Number: | 2472334 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 STONEGATE CT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 STONEGATE CT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MICHAEL QUAGLIANO | Chief Executive Officer | 7 STONEGATE CT, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2006-03-14 | Address | 77 RINALDO RD, FORT SALONGA, NY, 11768, 2206, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2006-03-14 | Address | 77 RINALDO RD, FORT SALONGA, NY, 11768, 2206, USA (Type of address: Principal Executive Office) |
2002-03-08 | 2006-03-14 | Address | 77 RINALDO RD, FORT SALONGA, NY, 11768, 2206, USA (Type of address: Service of Process) |
2000-02-10 | 2002-03-08 | Address | 6 RICHLEE DR., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119000250 | 2019-11-19 | CERTIFICATE OF DISSOLUTION | 2019-11-19 |
140328002213 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120322002612 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100226002177 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080214002971 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State