Name: | MJF PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2003 (22 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 2913611 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 BABBLING BROOK LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FLYNN | Chief Executive Officer | 30 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 BABBLING BROOK LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-13 | 2013-06-12 | Address | 3 BABBLING BROOK LANE, SUFFERN, NY, 10901, 3101, USA (Type of address: Chief Executive Officer) |
2005-09-30 | 2011-06-13 | Address | 3 BABBLING BROOK LANE, SUFFERN, NY, 10901, 3101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000268 | 2019-05-29 | CERTIFICATE OF DISSOLUTION | 2019-05-29 |
130612002102 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110613002977 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090609002524 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070607002028 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050930002712 | 2005-09-30 | BIENNIAL STATEMENT | 2005-06-01 |
030602000182 | 2003-06-02 | CERTIFICATE OF INCORPORATION | 2003-06-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State