Name: | MJM CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Apr 2020 |
Entity Number: | 3320925 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 218-14 NORTHERN BLVD SUITE 203, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
MANUEL HERRERA | Agent | 197 SNEDIKER AVE, BROOKLYN, NY, 11207 |
Name | Role | Address |
---|---|---|
MJM CONSTRUCTION SERVICES, LLC | DOS Process Agent | 218-14 NORTHERN BLVD SUITE 203, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2014-03-13 | Address | 242-01 BRADDOCK AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2006-02-15 | 2008-11-14 | Address | 197 SNEDIKER AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000598 | 2020-04-28 | ARTICLES OF DISSOLUTION | 2020-04-28 |
140313006604 | 2014-03-13 | BIENNIAL STATEMENT | 2014-02-01 |
120426003063 | 2012-04-26 | BIENNIAL STATEMENT | 2012-02-01 |
100302002171 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
081114000980 | 2008-11-14 | CERTIFICATE OF CHANGE | 2008-11-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State