Name: | M&J ENGINEERING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1908 (117 years ago) |
Entity Number: | 28684 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2003 Jericho Turnpike, New Hyde Park, NY, United States, 11040 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAQSOOD A MALIK | Chief Executive Officer | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-06-20 | 2024-07-24 | Address | 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002471 | 2024-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-23 |
240620004067 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
221028000982 | 2022-10-28 | BIENNIAL STATEMENT | 2022-05-01 |
211228002571 | 2021-12-27 | CERTIFICATE OF AMENDMENT | 2021-12-27 |
200529060364 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State