Name: | MJA SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2007 (17 years ago) |
Entity Number: | 3607033 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 44 West 28th Street, 6th fl, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STELLAR MANAGEMENT | DOS Process Agent | 44 West 28th Street, 6th fl, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-12 | 2023-12-21 | Address | 156 WILLIAM STREET, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2016-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-31 | 2010-01-12 | Name | COMMODORE SERVICES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001500 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220608001147 | 2022-06-08 | BIENNIAL STATEMENT | 2021-12-01 |
191218060292 | 2019-12-18 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160112002000 | 2016-01-12 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State