CMJ OF NEW YORK, LLC
Headquarter
Name: | CMJ OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2004 (21 years ago) |
Entity Number: | 3062175 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 203 Kemball Avenue, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CMJ OF NEW YORK, LLC | DOS Process Agent | 203 Kemball Avenue, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-30 | 2024-06-30 | Address | 523-1 WILLOW ROAD EAST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2008-02-04 | 2017-11-30 | Address | 40 REDWOOD LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2006-05-30 | 2008-02-04 | Address | 4288 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2004-06-04 | 2006-05-30 | Address | 1 PENN PLAZA, 46TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240630017676 | 2024-06-30 | BIENNIAL STATEMENT | 2024-06-30 |
200703060417 | 2020-07-03 | BIENNIAL STATEMENT | 2020-06-01 |
171130006258 | 2017-11-30 | BIENNIAL STATEMENT | 2016-06-01 |
140617006581 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120606006764 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State