Search icon

MARK J. JORDAN ENTERPRISES, INC.

Company Details

Name: MARK J. JORDAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2004 (21 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 3000997
ZIP code: 11694
County: Nassau
Place of Formation: New York
Principal Address: 37 BIRCH STREET, LYNBROOK, NY, United States, 11563
Address: 10710 Shorefront Pkwy, Apt 11T, Rockaway Park, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARK J. JORDAN DOS Process Agent 10710 Shorefront Pkwy, Apt 11T, Rockaway Park, NY, United States, 11694

Chief Executive Officer

Name Role Address
MARK JORDAN Chief Executive Officer 37 BIRCH STREET, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 37 BIRCH STREET, LYNBROOK, NY, 11563, 4034, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 37 BIRCH STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-04-17 Address 37 BIRCH STREET, LYNBROOK, NY, 11563, 4034, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 37 BIRCH STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417000588 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
240102007774 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220705000236 2022-07-05 BIENNIAL STATEMENT 2022-01-01
200206060027 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180307006646 2018-03-07 BIENNIAL STATEMENT 2018-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State