MJH ENERGY CONSULTING INC.

Name: | MJH ENERGY CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2012 (13 years ago) |
Entity Number: | 4337178 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 70 Pickwick Lane, North Babylon, NY, United States, 11703 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL CATALANO | Chief Executive Officer | 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-05-16 | 2025-06-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-04-23 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2025-03-06 | 2025-03-06 | Address | 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003799 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
220511001591 | 2022-05-11 | BIENNIAL STATEMENT | 2020-12-01 |
170914000327 | 2017-09-14 | ANNULMENT OF DISSOLUTION | 2017-09-14 |
DP-2230092 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121224000498 | 2012-12-24 | CERTIFICATE OF INCORPORATION | 2012-12-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State