Search icon

JM NETWORK CONSULTING SERVICES INC.

Company Details

Name: JM NETWORK CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2873111
ZIP code: 07666
County: Kings
Place of Formation: New York
Address: 492-C CEDAR LANE #432, TEANECK, NJ, United States, 07666
Principal Address: 683 NORTHUMBERLAND RD, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MUSZKAT Chief Executive Officer 683 NORTHUMBERLAND RD, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
JM NETWORK CONSULTING SERVICES INC. DOS Process Agent 492-C CEDAR LANE #432, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2011-03-10 2013-02-21 Address 683 NORTH SUMBERLAND RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2011-03-10 2021-02-04 Address 5521 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-02-12 2011-03-10 Address 1436 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2009-02-12 2011-03-10 Address 1436 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-03-10 Address 1436 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061607 2021-02-04 BIENNIAL STATEMENT 2021-02-01
191127060213 2019-11-27 BIENNIAL STATEMENT 2019-02-01
150428006223 2015-04-28 BIENNIAL STATEMENT 2015-02-01
130221006045 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110310002997 2011-03-10 BIENNIAL STATEMENT 2011-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State