Search icon

MJACH DESIGNS, LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: MJACH DESIGNS, LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2011 (14 years ago)
Entity Number: 4161752
ZIP code: 12260
County: New York
Place of Formation: Maryland
Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 5100 BUCKEYSTOWN PIKE, SUITE 250, FREDERICK, MD, United States, 21704

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, suite 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MELISSA LENTZ Chief Executive Officer 5100 BUCKEYSTOWN PIKE, SUITE 250, FREDERICK, MD, United States, 21704

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 5100 BUCKEYSTOWN PIKE, SUITE 250, FREDERICK, MD, 21704, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 5100 BUCKEYSTOWN PIKE, SUITE 250, FREDERICK, MD, 21704, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-11-02 Address 5100 BUCKEYSTOWN PIKE, SUITE 250, FREDERICK, MD, 21704, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-11-02 Address 99 WASHINGTON AVENUE,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-03 2023-11-02 Address 99 WASHINGTON AVENUE,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005463 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230303000617 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
211130002014 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191114060117 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171120006256 2017-11-20 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State