Name: | MJD CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537289 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CHARLES A. KERNER | Chief Executive Officer | 78 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 78 GATEWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 2095 ELIJAHS LN, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-16 | Address | 78 GATEWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-16 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2025-05-15 | 2025-05-16 | Address | 78 GATEWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002411 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
250515000585 | 2025-05-14 | CERTIFICATE OF AMENDMENT | 2025-05-14 |
120806002133 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100729002517 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080721002804 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State