Name: | MJM MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2006 |
Entity Number: | 2522752 |
ZIP code: | 15223 |
County: | Orange |
Place of Formation: | Pennsylvania |
Address: | 51 BRIDGE ST. SUITE 217, PITTSBURGH, PA, United States, 15223 |
Principal Address: | 51 BRIDGE ST SUITE 217, PITTSBURGH, PA, United States, 15223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 BRIDGE ST. SUITE 217, PITTSBURGH, PA, United States, 15223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W.H. MEINHARDT | Chief Executive Officer | 51 BRIDGE ST SUITE 217, PITTSBURGH, PA, United States, 15223 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2006-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-20 | 2006-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060127000294 | 2006-01-27 | SURRENDER OF AUTHORITY | 2006-01-27 |
040629002688 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020626002391 | 2002-06-26 | BIENNIAL STATEMENT | 2002-06-01 |
000620000156 | 2000-06-20 | APPLICATION OF AUTHORITY | 2000-06-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State