Search icon

MRJM ENTERPRISES INC.

Company Details

Name: MRJM ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2017 (8 years ago)
Entity Number: 5109982
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 30 BAY 29TH ST,, APT 5K, BROOKLYN, NY, United States, 11214
Principal Address: 30 BAY 29TH ST, APT 5K, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BAY 29TH ST,, APT 5K, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
akobir naviev Agent 30 bay 29th st,, apt 5k, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
AKOBIR NABIEV Chief Executive Officer 30 BAY 29TH ST, APT 5K, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 30 BAY 29TH ST, APT 5K, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 30 BAY 29TH ST,, APT 5K, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2025-03-12 2025-03-12 Address 30 bay 29th st,, apt 5k, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2025-03-12 2025-03-12 Address 145 GROVE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2025-03-12 Address 143-50 hoover avenue, apt 507, briarwood, NY, 11435, USA (Type of address: Service of Process)
2024-08-28 2025-03-12 Address 143-50 hoover avenue, apt 507, briarwood, NY, 11435, USA (Type of address: Registered Agent)
2024-08-28 2025-03-12 Address 145 GROVE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-06-21 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-08-28 Address 145 GROVE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002562 2025-03-12 BIENNIAL STATEMENT 2025-03-12
250312004078 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240828002856 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
240611004104 2024-06-11 BIENNIAL STATEMENT 2024-06-11
170328010245 2017-03-28 CERTIFICATE OF INCORPORATION 2017-03-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State