MBJM SALES CORP.

Name: | MBJM SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2004 (21 years ago) |
Entity Number: | 3117166 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 694, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL PITTINSKY | DOS Process Agent | PO BOX 694, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MICHELE MARTIN | Chief Executive Officer | PO BOX 694, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-16 | 2020-10-06 | Address | PO BOX 694, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
2016-10-06 | 2018-10-16 | Address | 27 PARK DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2016-10-06 | 2018-10-16 | Address | PO BOX 694, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-10-15 | 2016-10-06 | Address | 100 W. PARK AVE, SUITE 307, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2010-10-15 | 2016-10-06 | Address | 100 W. PARK AVE, SUITE 307, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006060626 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181016006095 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161006006514 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141001006582 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121024006053 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State