Name: | THE MJ TREATMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2009 (15 years ago) |
Entity Number: | 3884152 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE #2926, NEW YORK, NY, United States, 10001 |
Principal Address: | 3000 BRONX PARK EAST STE 1, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVENUE #2926, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARY JANE VARGAS | Chief Executive Officer | 3000 BRONX PARK EAST STE 1, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-27 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-13 | 2015-06-09 | Name | NYS PEST CONTROL CORP. |
2009-12-01 | 2014-08-13 | Name | CAPTAIN LOCKS INC. |
2009-12-01 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102003801 | 2022-11-02 | BIENNIAL STATEMENT | 2021-12-01 |
150609000367 | 2015-06-09 | CERTIFICATE OF AMENDMENT | 2015-06-09 |
140813000213 | 2014-08-13 | CERTIFICATE OF AMENDMENT | 2014-08-13 |
091201000831 | 2009-12-01 | CERTIFICATE OF INCORPORATION | 2009-12-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State