Name: | BJM MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 04 Jun 2008 |
Entity Number: | 3047220 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 KELLE CREEK RD, WESTON, CT, United States, 06883 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BJM MARKETING, INC., CONNECTICUT | 0930795 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRUCE J MEYER | Chief Executive Officer | 15 KELLE CREEK RD, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2008-06-03 | Address | 15 KELLE CREEK RD, WESTERN, CT, 06883, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2008-06-03 | Address | 15 KELLE CREEK RD, WESTERN, CT, 06883, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080604000483 | 2008-06-04 | CERTIFICATE OF DISSOLUTION | 2008-06-04 |
080603002200 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
060711002785 | 2006-07-11 | BIENNIAL STATEMENT | 2006-04-01 |
040429000876 | 2004-04-29 | CERTIFICATE OF INCORPORATION | 2004-04-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State