JML 527, INC.

Name: | JML 527, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Entity Number: | 3921435 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 154A VANDERBILT AVENUE, BROOKLYN, NY, United States, 11205 |
Principal Address: | 154A VANDERBILT AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN MEI LIANG PENG | Chief Executive Officer | 154A VANDERBILT AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154A VANDERBILT AVENUE, BROOKLYN, NY, United States, 11205 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21JM1357608 | DOSAEBUSINESS | 2014-01-03 | 2028-04-30 | 154A VANDERBILT AVE, BROOKLYN, NY, 11205 |
21JM1357608 | Appearance Enhancement Business License | 2010-04-30 | 2028-04-30 | 154A VANDERBILT AVE, BROOKLYN, NY, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 154A VANDERBILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-08-21 | Address | 154A VANDERBILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2023-10-26 | Address | 154A VANDERBILT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-08-21 | Address | 154A VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002905 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
231026002264 | 2023-10-26 | BIENNIAL STATEMENT | 2022-03-01 |
200305060347 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
161205007981 | 2016-12-05 | BIENNIAL STATEMENT | 2016-03-01 |
140507002182 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149646 | CL VIO | INVOICED | 2011-09-07 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State