MJM SERVICES, INC.

Name: | MJM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2003 (22 years ago) |
Entity Number: | 2896678 |
ZIP code: | 12123 |
County: | Columbia |
Place of Formation: | New York |
Address: | 625 BUNKER HILL RD, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J MCDOWELL | Chief Executive Officer | 625 BUNKER HILL RD, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 BUNKER HILL RD, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 625 BUNKER HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2025-05-19 | Address | 625 BUNKER HILL RD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
2007-04-06 | 2025-05-19 | Address | 625 BUNKER HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2007-04-06 | Address | 305 WEST SHORE DR, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2007-04-06 | Address | 305 WEST SHORE DR, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000588 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
110415002230 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090410002167 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070406003287 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050722002417 | 2005-07-22 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State