Search icon

M.J.S. TRANSIT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.J.S. TRANSIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496914
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1420 avenue l apt 4a, BROOKLYN, NY, United States, 11230
Principal Address: 1420 AVENUE L, APT 4A, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTSIOM SUKHAVERKHI Chief Executive Officer 1420 AVENUE L, APT 4A, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
M.J.S. TRANSIT INC. DOS Process Agent 1420 avenue l apt 4a, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
ARTSIOM SUKHAVERKHI Agent 1420 AVENUE L APT. 4A, BROOKLYN, NY, 11230

History

Start date End date Type Value
2021-02-16 2022-08-28 Address 1420 AVENUE L, APT 4A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-02-21 2022-08-28 Address 1420 AVENUE L APT. 4A, BROOKLYN, NY, 11230, 4845, USA (Type of address: Registered Agent)
2019-02-19 2022-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-02-19 2022-08-28 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000275 2022-01-03 CERTIFICATE OF CHANGE BY ENTITY 2022-01-03
210216060029 2021-02-16 BIENNIAL STATEMENT 2021-02-01
200221000167 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
190219010473 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State