Search icon

MJ BEST LANDSCAPING INC

Company Details

Name: MJ BEST LANDSCAPING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509748
ZIP code: 10507
County: New York
Place of Formation: New York
Address: 33 ROME AVENUE APT 1B, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESLY E MORALES DOS Process Agent 33 ROME AVENUE APT 1B, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JESLY E MORALES Chief Executive Officer 33 ROME AVENUE APT 1B, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 77 GROVE ST APT 2, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 33 ROME AVENUE APT 1B, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-05 Address 77 GROVE ST APT 2, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-03-05 Address 77 GROVE ST APT 2, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-03-08 2024-08-26 Address 77 GROVE ST APT 2, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-03-08 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305002127 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240826001240 2024-08-26 BIENNIAL STATEMENT 2024-08-26
190308010423 2019-03-08 CERTIFICATE OF INCORPORATION 2019-03-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State