Search icon

MJMS CORP.

Company Details

Name: MJMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1979 (46 years ago)
Entity Number: 544872
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHAMROTH Chief Executive Officer 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, United States, 11557

DOS Process Agent

Name Role Address
MICHAEL SCHAMROTH DOS Process Agent 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, United States, 11557

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Chief Executive Officer)
2007-04-03 2024-02-04 Address 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Service of Process)
1993-06-14 2024-02-04 Address 191 MEADOWVIEW AVENUE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Chief Executive Officer)
1979-03-15 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-15 2007-04-03 Address 191 MEADOWVIEW AVE, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000250 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220209000462 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200205060350 2020-02-05 BIENNIAL STATEMENT 2019-03-01
20180713042 2018-07-13 ASSUMED NAME CORP INITIAL FILING 2018-07-13
180206006808 2018-02-06 BIENNIAL STATEMENT 2017-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State