Search icon

MJR HOLDINGS, LLC

Company Details

Name: MJR HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749355
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 100 CROSSWAYS PK DR W ST 207, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
MJR HOLDINGS LLC DOS Process Agent 100 CROSSWAYS PK DR W ST 207, WOODBURY, NY, United States, 11797

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001503206
Phone:
212-895-3863

Latest Filings

Form type:
4
File number:
000-54867
Filing date:
2019-06-26
File:
Form type:
3
File number:
000-54867
Filing date:
2019-02-11
File:
Form type:
3
File number:
000-54079
Filing date:
2010-10-12
File:
Form type:
3
File number:
000-54078
Filing date:
2010-10-12
File:
Form type:
3
File number:
000-54077
Filing date:
2010-10-12
File:

History

Start date End date Type Value
2006-04-19 2024-05-08 Address 99 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-04-01 2006-04-19 Address C/O MICHAEL RABINOWITZ, 5 AMBER LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002966 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220408001981 2022-04-08 BIENNIAL STATEMENT 2022-04-01
140618002231 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120618002111 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100429003161 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State