Search icon

MJM RX CORP

Company Details

Name: MJM RX CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975694
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 42 THOMAS BOYLAN STREET, BROOKLYN, NY, United States, 11233
Principal Address: 24417 88TH DRIVE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-453-1003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAN MANE Chief Executive Officer 24417 88TH DRIVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
MOHAN J MANE DOS Process Agent 42 THOMAS BOYLAN STREET, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
SHIBU P THOMAS, MBA, MS Agent ACCOUNTING, TAX, & AUDIT SVCS, 550 MANOR RD UNIT 140081, STATEN ISLAND, NY, 10314

History

Start date End date Type Value
2016-07-11 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-11 2025-03-06 Address ACCOUNTING, TAX, & AUDIT SVCS, 550 MANOR RD UNIT 140081, STATEN ISLAND, NY, 10314, 2992, USA (Type of address: Registered Agent)
2016-07-11 2025-03-06 Address 45-21 169TH ST 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003564 2025-03-06 BIENNIAL STATEMENT 2025-03-06
160711010481 2016-07-11 CERTIFICATE OF INCORPORATION 2016-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-28 No data 42 THOMAS S BOYLAND ST, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 42 THOMAS S BOYLAND ST, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2740100 OL VIO INVOICED 2018-02-06 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State