MJ PAYMENT SOLUTIONS, INC.

Name: | MJ PAYMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2006 (19 years ago) |
Entity Number: | 3358055 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2 PONY CIR, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | 2 PONY CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PONY CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DAVID STONE | Chief Executive Officer | 2 PONY CIR, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 2 PONY CIR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2025-05-07 | Address | 2 PONY CIR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-05 | 2025-05-07 | Address | 2 PONY CIRCLE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003421 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
200519060381 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
120530006059 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100809002261 | 2010-08-09 | BIENNIAL STATEMENT | 2010-05-01 |
060505000463 | 2006-05-05 | CERTIFICATE OF INCORPORATION | 2006-05-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State