Search icon

JMJ BUILDERS ENTERPRISE INC.

Company Details

Name: JMJ BUILDERS ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3177929
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1978364 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050316000712 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
984965 TRUSTFUNDHIC INVOICED 2013-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
984973 CNV_TFEE INVOICED 2013-01-09 8.09000015258789 WT and WH - Transaction Fee
984970 RENEWAL INVOICED 2013-01-09 125 Home Improvement Contractor License Renewal Fee
984969 FINGERPRINT INVOICED 2010-03-03 75 Fingerprint Fee
984971 RENEWAL INVOICED 2010-03-02 275 Home Improvement Contractor License Renewal Fee
984972 CNV_TFEE INVOICED 2010-03-02 5.5 WT and WH - Transaction Fee
984967 LICENSE INVOICED 2005-04-27 125 Home Improvement Contractor License Fee
984966 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
984968 FINGERPRINT INVOICED 2005-04-27 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State