Name: | J. M. J. ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1971 (54 years ago) |
Entity Number: | 304237 |
ZIP code: | 11106 |
County: | Kings |
Place of Formation: | New York |
Address: | 34-11 10TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Principal Address: | 34-11 10TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GRELLER | Chief Executive Officer | 34-11 10TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-11 10TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2007-03-23 | Address | 4633 5TH ST, LONG ISLAND CITY, NY, 11101, 5312, USA (Type of address: Principal Executive Office) |
2005-06-16 | 2007-03-23 | Address | 4633 5TH ST, LONG ISLAND CITY, NY, 11101, 5312, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2007-03-23 | Address | 4633 5TH ST, LONG ISLAND CITY, NY, 11101, 5312, USA (Type of address: Service of Process) |
1995-07-07 | 2005-06-16 | Address | 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2005-06-16 | Address | 247 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301006117 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
161229002013 | 2016-12-29 | BIENNIAL STATEMENT | 2015-03-01 |
20160525079 | 2016-05-25 | ASSUMED NAME LLC INITIAL FILING | 2016-05-25 |
140804006679 | 2014-08-04 | BIENNIAL STATEMENT | 2013-03-01 |
110322002585 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State