Search icon

MEJK APPAREL LAB (USA), INC.

Company Details

Name: MEJK APPAREL LAB (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4402979
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 8480 JEANNE MANCE, MONTREAL, Canada, H2P 2S3

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MARK WILTZER Chief Executive Officer 48 ROSEMOUNT AVENUE, MONTREAL, Canada, H3Y 3G7

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 48 ROSEMOUNT AVENUE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 8480 JEANNE MANCE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 48 ROSEMOUNT AVENUE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 8480 JEANNE MANCE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2024-07-23 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250520000756 2025-05-20 BIENNIAL STATEMENT 2025-05-20
240723003221 2024-07-23 BIENNIAL STATEMENT 2024-07-23
210505061075 2021-05-05 BIENNIAL STATEMENT 2021-05-01
SR-113789 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113788 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State